Entity Name: | CARVER HEIGHTS MINISTRIES, INC. ***SEE NOTE*** |
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: | 25 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N01000007618 |
FEI/EIN Number |
010574719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1014 GEORGIA AVE, LEESBURG, FL, 34748 |
Mail Address: | P.O. BOX 490150, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLS SARAH | Treasurer | 1014 SHORE ACRES DR., LEESBURG, FL, 34748 |
KELLEY GWENDOLYN | President | 1014 GEORGIA AVE, LEESBURG, FL, 34748 |
KELLEY GWENDOLYN | Director | 1014 GEORGIA AVE, LEESBURG, FL, 34748 |
ROBERTS ANDREA | Director | 1014 GEORGIA AVE, LEESBURG, FL, 34748 |
JOHNSON CHARLES D | Agent | 1014 Georgia Ave, LEESBURG, FL, 34748 |
WALLS SARAH | Secretary | 1014 SHORE ACRES DR., LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1014 Georgia Ave, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2015-06-16 | 1014 GEORGIA AVE, LEESBURG, FL 34748 | - |
AMENDMENT | 2015-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | JOHNSON, CHARLES D | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 1014 GEORGIA AVE, LEESBURG, FL 34748 | - |
AMENDMENT | 2010-04-12 | - | - |
AMENDMENT | 2006-03-28 | - | - |
AMENDMENT | 2003-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
Amendment | 2015-06-16 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-02 |
Amendment | 2010-04-12 |
ANNUAL REPORT | 2010-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State