Search icon

EARL WRIGHT MINISTRIES, INC.

Company Details

Entity Name: EARL WRIGHT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Aug 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: N02000006494
FEI/EIN Number 593598481
Address: 34930 CR 437, EUSTIS, FL, 32736, US
Mail Address: 34930 CR 437, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DUNCAN BRUCE E Agent 308 E. 5TH AVENUE, MT. DORA, FL, 32757

Director

Name Role Address
WRIGHT Jill Director 34930 CR 437, EUSTIS, FL, 32736
Wright REBECCA L Director 34930 CR 437, EUSTIS, FL, 32736
KEES VICKIE Director 34444 Tuscany Ave, Sorrento, FL, 32776

Treasurer

Name Role Address
Wright REBECCA L Treasurer 34930 CR 437, EUSTIS, FL, 32736

President

Name Role Address
WRIGHT Jill President 34930 CR 437, EUSTIS, FL, 32736

Secretary

Name Role Address
KEES VICKIE Secretary 34444 Tuscany Ave, Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 34930 CR 437, EUSTIS, FL 32736 No data
REINSTATEMENT 2020-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 34930 CR 437, EUSTIS, FL 32736 No data
REGISTERED AGENT NAME CHANGED 2020-02-12 DUNCAN, BRUCE ESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2004-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
Amendment 2004-06-01
ANNUAL REPORT 2004-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State