Search icon

DAY STAR WORD MINISTRIES, INCORPORATED

Company Details

Entity Name: DAY STAR WORD MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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
Address: 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082
Mail Address: 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON, HEIDI Agent 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082

Secretary

Name Role Address
Dixon, Heidi L. Secretary 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082

Treasurer

Name Role Address
Dixon, Heidi L. Treasurer 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082

Director

Name Role Address
Dixon, Heidi L. Director 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082
DYKES, RITA Director 3545 Edgewood Circle NW, Cleveland, TN 37312
DYKES, DOYLE C Director 3545 Edgewood CIrcle NW, Cleveland, TN 37312

Vice President

Name Role Address
DYKES, RITA Vice President 3545 Edgewood Circle NW, Cleveland, TN 37312

President

Name Role Address
DYKES, DOYLE C President 3545 Edgewood CIrcle NW, Cleveland, TN 37312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2018-04-06 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 133 King Sago Ct, PONTE VEDRA BEACH, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2015-08-06 DIXON, HEIDI No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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: 04 Feb 2025

Sources: Florida Department of State