Search icon

THE EAGLES' NEST MINISTRY, INC.

Company Details

Entity Name: THE EAGLES' NEST MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Jan 2003 (22 years ago)
Date of dissolution: 17 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2008 (17 years ago)
Document Number: N03000000709
FEI/EIN Number 13-4233001
Address: 14334 FISH EAGLE DR. E., JACKSONVILLE, FL 32226
Mail Address: 14334 FISH EAGLE DR. E., JACKSONVILLE, FL 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY, ROBERT E Agent 14334 FISH EAGLE DRIVE, JACKSONVILLE, FL 32226

President

Name Role Address
BAILEY, ROBERT E President 14334 FISH EAGLE DR. E., JACKSONVILLE, FL 32226

Secretary

Name Role Address
BAILEY, MARY LOUISE Secretary 14334 FISH EAGLE DR. E., JACKSONVILLE, FL 32226

Treasurer

Name Role Address
BAILEY, MARY LOUISE Treasurer 14334 FISH EAGLE DR. E., JACKSONVILLE, FL 32226

Vice President

Name Role Address
BAILEY, DOUGLAS J Vice President 1360 CLEMENTS ROAD, JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-25 14334 FISH EAGLE DRIVE, JACKSONVILLE, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 14334 FISH EAGLE DR. E., JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2006-10-18 14334 FISH EAGLE DR. E., JACKSONVILLE, FL 32226 No data

Documents

Name Date
Voluntary Dissolution 2008-04-17
ANNUAL REPORT 2007-03-26
Reg. Agent Change 2006-10-25
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-02-04
Domestic Non-Profit 2003-01-28

Date of last update: 30 Jan 2025

Sources: Florida Department of State