Search icon

SERVANTCARE MINISTRIES, INC.

Company Details

Entity Name: SERVANTCARE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N03000000121
FEI/EIN Number 571161542
Address: 341 SKYLER RUN, DESTIN, FL, 32541, US
Mail Address: 341 SKYLER RUN, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WISE DOROTHY D Agent 341 SKYLER RUN, DESTIN, FL, 32541

Director

Name Role Address
Atchley Carol P Director 94 Crest Drive, Miramar Beach, FL, 32550
WISE DOROTHY D Director 341 SKYLER RUN, DESTIN, FL, 32541
ATCHLEY DWIGHT Director 94 Crest Drive, Miramar Beach, FL, 32550
MCELROY BRENDA Director 1520 Kruse Dr, Fort Walton Beach, FL, 32547

President

Name Role Address
WISE DOROTHY D President 341 SKYLER RUN, DESTIN, FL, 32541

Treasurer

Name Role Address
ATCHLEY DWIGHT Treasurer 94 Crest Drive, Miramar Beach, FL, 32550

Secretary

Name Role Address
MCELROY BRENDA Secretary 1520 Kruse Dr, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 WISE, DOROTHY D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 341 SKYLER RUN, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2011-02-09 341 SKYLER RUN, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State