Search icon

ANTIOCH MINISTRIES, INCORPORATED

Company Details

Entity Name: ANTIOCH MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 May 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N01000003903
FEI/EIN Number 753033991
Address: 615 NE 3RD. ST, TRENTON, FL, 32693
Mail Address: 615 NE 3RD. TS, TRENTON, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY ROGER Agent 615 NE 3RD ST, TRENTON, FL, 32693

President

Name Role Address
HENRY ROGER President 615 NE 3RD. ST, TRENTON, FL, 32693

Director

Name Role Address
HENRY ROGER Director 615 NE 3RD. ST, TRENTON, FL, 32693
HENRY JENNIFER Director 615 NE 3RD ST, TRENTON, FL, 32693
FOSSETT TAMMY Director 7618 KNOLL DRIVE N, JACKSONVILLE, FL, 32221
SNELLGROVE DIANE Director P.O. BOX 1573, HIGH SPRINGS, FL, 32655
SPAULDING BOB Director EAST CALL STREET, STARKE, FL, 32091
FOSSETT PAUL Director 7618 KNOLL DRIVE N, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
HENRY JENNIFER Vice President 615 NE 3RD ST, TRENTON, FL, 32693

Secretary

Name Role Address
FOSSETT TAMMY Secretary 7618 KNOLL DRIVE N, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
SNELLGROVE DIANE Treasurer P.O. BOX 1573, HIGH SPRINGS, FL, 32655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 615 NE 3RD. ST, TRENTON, FL 32693 No data
CHANGE OF MAILING ADDRESS 2002-04-25 615 NE 3RD. ST, TRENTON, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 615 NE 3RD ST, TRENTON, FL 32693 No data

Documents

Name Date
ANNUAL REPORT 2002-04-25
Domestic Non-Profit 2001-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State