Search icon

OFF-ROAD RACING MINISTRIES, INC.

Company Details

Entity Name: OFF-ROAD RACING MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N03000002495
FEI/EIN Number 061683043
Address: 78 Dolphin Blvd E, Ponte Vedra Beach, FL, 32082, US
Mail Address: 78 Dolphin Blvd E, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DICKSON E. ANDREW Agent 78 Dolphin Blvd E, Ponte Vedra Beach, FL, 32082

Director

Name Role Address
DICKSON E. ANDREW Director 78 DOLPHIN BLVD, PONTE VEDRA BEACH, FL, 32082

Officer

Name Role Address
ARNOLD ROBINSON F Officer 15425 MORRIS BRIDGE RD, THONOTOSASSA, FL, 33592
HARDIN WILLIAM D Officer 125 Meridian Dr, Kingsland, GA, 31548
ST. JOHN DONALD L Officer 116 VILLAGE DRIVE, WOODBINE, GA, 31569
CARR KEVIN Officer PO BOX 386, CHRISTMAS, FL, 32709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 78 Dolphin Blvd E, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2021-07-28 78 Dolphin Blvd E, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 78 Dolphin Blvd E, Ponte Vedra Beach, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State