Search icon

PRISCILLA ANN DANIELS AKINS MINISTRIES, INC.

Company Details

Entity Name: PRISCILLA ANN DANIELS AKINS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N03000000810
FEI/EIN Number 743078353
Address: 18 SOUTH 5TH STREET, MACCLENNY, FL, 32063
Mail Address: 18 SOUTH 5TH STREET, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS-AKINS PRISCILLA A Agent 18 SOUTH 5TH STREET, MACCLENNY, FL, 32063

Director

Name Role Address
DANIELS-AKINS PRISCILLA A Director 13800 TONY GIVENS ROAD, SANDERSON, FL, 32087
FORD DOROTHY M Director P.O. BOX 191, SANDERSON, FL, 32087
PINER DEBBIE Director 7200 POWERS AVE #209, JACKSONVILLE, FL, 32217
WILLIAMS JENELL Director 5140 COLUMBUS ST., JACKSONVILLE, FL, 32254

President

Name Role Address
DANIELS-AKINS PRISCILLA A President 13800 TONY GIVENS ROAD, SANDERSON, FL, 32087

Vice President

Name Role Address
FORD DOROTHY M Vice President P.O. BOX 191, SANDERSON, FL, 32087

Secretary

Name Role Address
PINER DEBBIE Secretary 7200 POWERS AVE #209, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
WILLIAMS JENELL Treasurer 5140 COLUMBUS ST., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2004-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2003-03-24 PRISCILLA ANN DANIELS AKINS MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-10-06
Amendment and Name Change 2003-03-24
Domestic Non-Profit 2003-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State