Search icon

THE ROCK MINISTRIES - CRAWFORDVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE ROCK MINISTRIES - CRAWFORDVILLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2000 (25 years ago)
Date of dissolution: 30 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2009 (16 years ago)
Document Number: N00000004662
FEI/EIN Number 593657666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 398 COOPERWOOD ROAD, CRAWFORDVILLE, FL, 32327
Mail Address: 398 COOPERWOOD ROAD, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLEY PAMELA Treasurer 398 COOPERWOOD ROAD, CRAWFORDVILLE, FL, 32327
LESLEY PAMELA C Agent 398 COOPERWOOD ROAD, CRAWFORDVILLE, FL, 32327
ROGERS KATHY Director 239 SWEETGRASS LANE, TALLAHASSEE, FL, 32305
ROGERS KATHY Secretary 239 SWEETGRASS LANE, TALLAHASSEE, FL, 32305
MELLOW ANDREW M Director 398 COOPERWOOD ROAD, TALLAHASSEE, FL, 32327
LESLEY CALBERT Director 398 COOPERWOOD ROAD, CRAWFORDVILLE, FL, 32327
LESLEY PAMELA Director 398 COOPERWOOD ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-30 - -
CHANGE OF MAILING ADDRESS 2008-04-09 398 COOPERWOOD ROAD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 398 COOPERWOOD ROAD, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 398 COOPERWOOD ROAD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2001-10-18 LESLEY, PAMELA C -

Documents

Name Date
Voluntary Dissolution 2009-07-30
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-15
Reg. Agent Change 2001-10-18
ANNUAL REPORT 2001-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State