Search icon

ADDICTION MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: ADDICTION 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: 13 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N02000003929
FEI/EIN Number 043669740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4816 N ORANGE BLOSSOM TRAIL, MT DORA, FL, 32757, US
Mail Address: 6758 Oneida Drive, Mt. Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ridgway Gary PSr. Chief Executive Officer 6758 Oneida Drive, Mt. Dora, FL, 32757
Ridgway Mildred M Chief Financial Officer 6758 Oneida Drive, Mt. Dora, FL, 32757
Ridgway Gary PSr. Agent 6758 Oneida Drive, MT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 Ridgway, Gary P, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 6758 Oneida Drive, MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2020-02-11 4816 N ORANGE BLOSSOM TRAIL, MT DORA, FL 32757 -
NAME CHANGE AMENDMENT 2019-03-11 ADDICTION MINISTRIES, INC -
AMENDMENT 2018-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-21 4816 N ORANGE BLOSSOM TRAIL, MT DORA, FL 32757 -
AMENDMENT 2008-10-09 - -

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
Off/Dir Resignation 2019-04-22
Off/Dir Resignation 2019-04-19
Name Change 2019-03-11
Amendment 2018-07-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-05-11

Date of last update: 03 May 2025

Sources: Florida Department of State