Entity Name: | DAY STAR WORD MINISTRIES, INCORPORATED |
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 Apr 1984 (41 years ago) |
Date of dissolution: | 31 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2019 (5 years ago) |
Document Number: | N02383 |
FEI/EIN Number |
59-2442149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 King Sago Ct, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 133 King Sago Ct, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixon Heidi L | Secretary | 133 King Sago Ct, PONTE VEDRA BEACH, FL, 32082 |
Dixon Heidi L | Treasurer | 133 King Sago Ct, PONTE VEDRA BEACH, FL, 32082 |
Dixon Heidi L | Director | 133 King Sago Ct, PONTE VEDRA BEACH, FL, 32082 |
DYKES RITA | Vice President | 3545 Edgewood Circle NW, Cleveland, TN, 37312 |
DYKES RITA | Director | 3545 Edgewood Circle NW, Cleveland, TN, 37312 |
DIXON HEIDI | Agent | 133 King Sago Ct, PONTE VEDRA BEACH, FL, 32082 |
DYKES, DOYLE C | President | 3545 Edgewood CIrcle NW, Cleveland, TN, 37312 |
DYKES, DOYLE C | Director | 3545 Edgewood CIrcle NW, Cleveland, TN, 37312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-06 | DIXON, HEIDI | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-15 |
Reg. Agent Change | 2015-08-06 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State