Search icon

VISION CHRISTIAN CHURCH MINISTIRES, INC. - Florida Company Profile

Company Details

Entity Name: VISION CHRISTIAN CHURCH MINISTIRES, 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: 23 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N00000005664
FEI/EIN Number 593666152

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

Address: 1008 SINGLETON CR, GROVELAND, FL, 34736
Mail Address: PO BOX 121064, CLERMONT, FL, 34712
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER JAN L President 1008 SINGLETON CIRCLE, GROVELAND, FL, 34736
GARBER JAN L Director 1008 SINGLETON CIRCLE, GROVELAND, FL, 34736
GARBER CAROLINE S Vice President 1008 SINGLETON CIRCLE, GROVELAND, FL, 34736
GARBER CAROLINE S Director 1008 SINGLETON CIRCLE, GROVELAND, FL, 34736
ANDERSON RALPH Secretary PB BOX 2040, MINNEOLA, FL, 34755
ANDERSON RALPH Director PB BOX 2040, MINNEOLA, FL, 34755
GARBER CAROLINE S Agent 1008 SINGLETON CIRCLE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 1008 SINGLETON CR, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2008-04-16 1008 SINGLETON CR, GROVELAND, FL 34736 -
AMENDMENT AND NAME CHANGE 2005-12-23 VISION CHRISTIAN CHURCH MINISTIRES, INC. -
REINSTATEMENT 2005-10-21 - -
REGISTERED AGENT NAME CHANGED 2005-10-21 GARBER, CAROLINE S -
REGISTERED AGENT ADDRESS CHANGED 2005-10-21 1008 SINGLETON CIRCLE, GROVELAND, FL 34736 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-17
Amendment and Name Change 2005-12-23
REINSTATEMENT 2005-10-21
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State