Entity Name: | JEREMIAH'S WELL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N02000005912 |
FEI/EIN Number | 760708443 |
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 |
---|---|---|
Blowes Malcom | Agent | 2080 Hedgerow Dr., Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
BILLINGS GARY DPhd | Director | 2080 Hedgerow Dr., Merritt Island, FL, 32953 |
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 |
Name | Role | Address |
---|---|---|
HOLLOWAY STEVEN | Treasurer | 731 FAIRWAY DR., MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | Blowes, Malcom | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 2080 Hedgerow Dr., Merritt Island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 2080 Hedgerow Dr., Merritt Island, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 2080 Hedgerow Dr., Merritt Island, FL 32953 | No data |
AMENDMENT | 2002-11-05 | No data | No data |
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 Feb 2025
Sources: Florida Department of State