Search icon

DAY STAR WORD MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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