Entity Name: | SAMUEL MINISTRIES, LIVING FIRE OF Y'SHUA, 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: | 03 Aug 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N01000005571 |
FEI/EIN Number |
311800156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 CYPRESS STREET, MARY ESTHER, FL, 32569 |
Mail Address: | 506 Cypress Street, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSLEY SAMUEL J | President | 506 CYPRESS STREET, MARY ESTHER, FL, 32569 |
MOSLEY SAMUEL J | Director | 506 CYPRESS STREET, MARY ESTHER, FL, 32569 |
O'DONNELL SELENA T | Vice President | 4713 BAY BREEZE DRIVE, GULF BREEZE, FL, 32563 |
O'DONNELL SELENA T | Director | 4713 BAY BREEZE DRIVE, GULF BREEZE, FL, 32563 |
ELLIS MICHAEL P | Director | 249 W. CHURCH STREET, PARAGON, IN, 46166 |
WERNER WENDY A | Secretary | 510 CYPRESS STREET, MARY ESTHER, FL, 32569 |
WERNER WENDY A | Director | 510 CYPRESS STREET, MARY ESTHER, FL, 32569 |
WERNER MARGARET F | Treasurer | 40 WINDHAM AVENUE, APT.# 510, FORT WALTON BEACH, FL, 32548 |
WERNER MARGARET F | Director | 40 WINDHAM AVENUE, APT.# 510, FORT WALTON BEACH, FL, 32548 |
MOSLEY SAMUEL J | Agent | 506 CYPRESS STREET, MARY ESTHER, FL, 32569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08074900070 | ADONAI TRUE VINE ACADEMY | EXPIRED | 2008-03-13 | 2013-12-31 | - | P.O. BOX 497, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 506 CYPRESS STREET, MARY ESTHER, FL 32569 | - |
AMENDMENT | 2008-03-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-05 | 506 CYPRESS STREET, MARY ESTHER, FL 32569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-23 | 506 CYPRESS STREET, MARY ESTHER, FL 32569 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-13 |
ANNUAL REPORT | 2009-04-15 |
Amendment | 2008-03-18 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State