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 |
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 |
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 | - | - |
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