Entity Name: | THE EMBASSY CHURCH AT SHILOH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N03000005393 |
FEI/EIN Number |
470923295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 3571, DELAND, FL, 32721 |
Address: | 817 VICTORIA HILLS DR SOUTH, DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YONCE NATASJA S | Vice President | 817 VICTORIA HILLS DR SOUTH, DELAND, FL, 32724 |
YONCE NATASJA S | Director | 817 VICTORIA HILLS DR SOUTH, DELAND, FL, 32724 |
YONCE HENRY D | Agent | 817 VICTORIA HILLS DR SOUTH, DELAND, FL, 32724 |
YONCE HENRY D | President | 817 VICTORIA HILLS DR SOUTH, DELAND, FL, 32724 |
YONCE HENRY D | Director | 1092 GLENWOOD TRLS, DELAND, FL, 32724 |
YONCE HENRY D | Secretary | 1092 GLENWOOD TRLS, DELAND, FL, 32724 |
YONCE HENRY D | Treasurer | 1092 GLENWOOD TRLS, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 817 VICTORIA HILLS DR SOUTH, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | YONCE, HENRY D | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 817 VICTORIA HILLS DR SOUTH, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 817 VICTORIA HILLS DR SOUTH, DELAND, FL 32724 | - |
NAME CHANGE AMENDMENT | 2008-02-15 | THE EMBASSY CHURCH AT SHILOH, INC. | - |
AMENDMENT AND NAME CHANGE | 2004-04-02 | SHILOH MINISTRIES INTERNATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
Name Change | 2008-02-15 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-05-17 |
Amendment and Name Change | 2004-04-02 |
ANNUAL REPORT | 2004-02-22 |
Domestic Non-Profit | 2003-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State