Search icon

JEREMIAH'S WELL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: JEREMIAH'S WELL 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: 05 Aug 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: N02000005912
FEI/EIN Number 760708443

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

Address: 2080 Hedgerow Dr., Merritt Island, FL, 32953, US
Mail Address: 2080 Hedgerow Dr., Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOWAY STEVEN Treasurer 731 FAIRWAY DR., MELBOURNE, FL, 32940
HOLLOWAY STEVEN Director 731 FAIRWAY DR., MELBOURNE, FL, 32940
HOLLOWAY LAURIE Director 731 FAIRWAY DR., MELBOURNE, FL, 32940
Blowes Malcom Phd Director 1001 Green Wood Way, Cocoa, FL, 32922
Blowes Phyillis Director 1001 Green Wood Way, Coca, FL, 32922
Blowes Malcom Agent 2080 Hedgerow Dr., Merritt Island, FL, 32953
BILLINGS GARY DPhd Director 2080 Hedgerow Dr., Merritt Island, FL, 32953
BILLINGS GARY DPhd President 2080 Hedgerow Dr., Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 Blowes, Malcom -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2080 Hedgerow Dr., Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2016-01-26 2080 Hedgerow Dr., Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2080 Hedgerow Dr., Merritt Island, FL 32953 -
AMENDMENT 2002-11-05 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02
AMENDED ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State