Search icon

SAMUEL MINISTRIES, LIVING FIRE OF Y'SHUA, INC.

Company Details

Entity Name: SAMUEL MINISTRIES, LIVING FIRE OF Y'SHUA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N01000005571
FEI/EIN Number 311800156
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

Agent

Name Role Address
MOSLEY SAMUEL J Agent 506 CYPRESS STREET, MARY ESTHER, FL, 32569

President

Name Role Address
MOSLEY SAMUEL J President 506 CYPRESS STREET, MARY ESTHER, FL, 32569

Director

Name Role Address
MOSLEY SAMUEL J Director 506 CYPRESS STREET, MARY ESTHER, FL, 32569
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 Director 510 CYPRESS STREET, MARY ESTHER, FL, 32569
WERNER MARGARET F Director 40 WINDHAM AVENUE, APT.# 510, FORT WALTON BEACH, FL, 32548

Vice President

Name Role Address
O'DONNELL SELENA T Vice President 4713 BAY BREEZE DRIVE, GULF BREEZE, FL, 32563

Secretary

Name Role Address
WERNER WENDY A Secretary 510 CYPRESS STREET, MARY ESTHER, FL, 32569

Treasurer

Name Role Address
WERNER MARGARET F Treasurer 40 WINDHAM AVENUE, APT.# 510, FORT WALTON BEACH, FL, 32548

Fictitious Names

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 No data P.O. BOX 497, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-05-01 506 CYPRESS STREET, MARY ESTHER, FL 32569 No data
AMENDMENT 2008-03-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 506 CYPRESS STREET, MARY ESTHER, FL 32569 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 506 CYPRESS STREET, MARY ESTHER, FL 32569 No data

Documents

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 Feb 2025

Sources: Florida Department of State