Entity Name: | ALIVE IN CHRIST 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: | 27 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N01000008973 |
FEI/EIN Number |
260013741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 SW 84TH ST, GAINESVILLE, FL, 32605 |
Mail Address: | 31 SW 84TH ST, GAINESVILLE, FL, 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALASSO ROBERT D | President | 12017 LARK SPARROW ROAD, BROOKSVILLE, FL, 34614 |
GALASSO ROBERT D | Director | 12017 LARK SPARROW ROAD, BROOKSVILLE, FL, 34614 |
GALASSO JOAN C | Vice President | 12017 LARK SPARROW ROAD, BROOKSVILLE, FL, 34614 |
YOUNG MARCI | Secretary | 950 CR. 732, CHANCELLOR, AL, 363167211 |
GALASSO DANIEL R | Treasurer | 31 SW 84TH ST, GAINESVILLE, FL, 32605 |
GALASSO DANIEL R | Director | 31 SW 84TH ST, GAINESVILLE, FL, 32605 |
BROWN JOE | Director | 18510 DETTERWOOD AVE, TAMPA, FL, 33647 |
GALASSO DANIEL R | Agent | 31 SW 84TH STREET, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-06 | 31 SW 84TH STREET, GAINESVILLE, FL 32607 | - |
AMENDMENT | 2002-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-19 | 31 SW 84TH ST, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2002-05-19 | 31 SW 84TH ST, GAINESVILLE, FL 32605 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-09-08 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State