Entity Name: | INTENSIVE CARE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | N02000004865 |
FEI/EIN Number | 202631605 |
Address: | 10701 SE US HWY 441, BELLEVIEW, FL, 34420 |
Mail Address: | 10701 SE US HWY 441, BELLEVIEW, FL, 34420 |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINING DON R | Agent | 10701 SE US HWY 441, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
VINING DON R | Director | 10701 SE US HWY 441, BELLEVIEW, FL, 34420 |
RICHARDSON DONNY | Director | 2436 NE 11TH CT, OCALA, FL, 34470 |
SHANKS JAMES | Director | 6528 SE 110TH LANE, OCALA, FL, 34420 |
PERCY JAMES | Director | 8150 SE 128TH LANE, OCALA, FL, 34491 |
Name | Role | Address |
---|---|---|
VINING DON R | President | 10701 SE US HWY 441, BELLEVIEW, FL, 34420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08290900209 | INTENSIVE CARE COUNSELING CENTER | EXPIRED | 2008-10-16 | 2013-12-31 | No data | 15004 S HWY 441, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 10701 SE US HWY 441, BELLEVIEW, FL 34420 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 10701 SE US HWY 441, BELLEVIEW, FL 34420 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 10701 SE US HWY 441, BELLEVIEW, FL 34420 | No data |
AMENDMENT | 2006-01-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-07-11 |
ANNUAL REPORT | 2006-08-31 |
Amendment | 2006-01-09 |
ANNUAL REPORT | 2005-04-05 |
ANNUAL REPORT | 2004-08-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State