Entity Name: | MARCIA DAVIS MINISTRIES, 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: | 17 Nov 2000 (24 years ago) |
Date of dissolution: | 28 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2020 (5 years ago) |
Document Number: | N00000007725 |
FEI/EIN Number |
651076621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 NW. 8th St, Pompano Beach, FL, 33069, US |
Mail Address: | PO Box 936103, Margate, FL, 33093, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Marcia | President | 2810 NW. 8th St, Pompano Beach, FL, 33069 |
Davis Marcia | Director | 2810 NW. 8th St, Pompano Beach, FL, 33069 |
DAVIS Ruth S | Treasurer | 2230 N. Cypress Bend Dr., Pompano, FL, 33069 |
DAVIS Ruth S | Director | 2230 N. Cypress Bend Dr., Pompano, FL, 33069 |
MCNEIL EVELYN | Director | 6941 EDGE BROOK LANE, WEST PALM BEACH, FL, 33411 |
Davis Daren | Secretary | 2810 NW. 8th St, Pompano Beach, FL, 33069 |
Davis Daren | Director | 2810 NW. 8th St, Pompano Beach, FL, 33069 |
DAVIS MARCIA | Agent | 2810 NW. 8th St, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 2810 NW. 8th St, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 2810 NW. 8th St, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 2810 NW. 8th St, Pompano Beach, FL 33069 | - |
AMENDMENT | 2001-10-31 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State