Search icon

ONE BODY, ONE CHURCH MINISTRIES, INC.

Company Details

Entity Name: ONE BODY, ONE CHURCH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N02000001943
FEI/EIN Number 050549565
Address: 10104 OLD ORCHARD LANE, PORT RICHEY, FL, 34668
Mail Address: 10104 OLD ORCHARD LANE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ROE HILDA D Agent 10104 OLD ORCHARD LANE, PORT RICHEY, FL, 34668

President

Name Role Address
ROE HILDA D President 10104 OLD ORCHID LANE, PORT RICHEY, FL, 34668

Director

Name Role Address
ROE HILDA D Director 10104 OLD ORCHID LANE, PORT RICHEY, FL, 34668

Chairman

Name Role Address
ROE HILDA D Chairman 10104 OLD ORCHID LANE, PORT RICHEY, FL, 34668

Vice President

Name Role Address
CAMERA LUCY Vice President 7738 ST. ANDREWS BLVD., BROOKSVILLE, FL, 34613

Treasurer

Name Role Address
CAMERA LUCY Treasurer 7738 ST. ANDREWS BLVD., BROOKSVILLE, FL, 34613
ROE ANNE P Treasurer 9331 LIDO LANE, PORT RICHEY, FL, 34668

Secretary

Name Role Address
CAMERA LUCY Secretary 7738 ST. ANDREWS BLVD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-26 ROE, HILDA D No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-10 10104 OLD ORCHARD LANE, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-14
REINSTATEMENT 2004-09-14
ANNUAL REPORT 2003-04-10
Reg. Agent Change 2002-06-10
Domestic Non-Profit 2002-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State