Entity Name: | WELLSPRING OF LIFE MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Jun 2008 (17 years ago) |
Document Number: | N00000006571 |
FEI/EIN Number |
593674126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3874 155th Avenue E, Parrish, FL, 34219, US |
Mail Address: | 3874 155th Avenue E, Parrish, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ozanne Brent | President | 1707 Shults Lane, Greenback, TN, 37742 |
Forney Ronald M | Agent | 3874 155th Avenue E, Parrish, FL, 34219 |
Styles Ben | Director | 6205 Calderwood Hwy., Tallassee, TN, 37878 |
Ozanne Anne | Secretary | 1707 Shults Lane, Greenback, TN, 37742 |
Buchanan Martina | Treasurer | 315 N Burn Rd., Niota, TN, 37826 |
Buchanan Gary | Director | 315 N Burn Rd., Niota, TN, 37826 |
Fernandez Tino | Vice President | Colonia Satelite 3 etapa bloque 1 casa 5, San Pedro Sula, Co |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 3874 155th Avenue E, Parrish, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 3874 155th Avenue E, Parrish, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | Forney, Ronald M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 3874 155th Avenue E, Parrish, FL 34219 | - |
CANCEL ADM DISS/REV | 2008-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State