Entity Name: | SPRINGS OF LIVING WATER MINISTRY CENTER 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: | 18 Jul 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: | N03000006179 |
FEI/EIN Number |
020697996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1523 NE 8TH AVE, OCALA, FL, 34470 |
Mail Address: | 623 NW 15TH AVE APT, OCALA, FL, 34475 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHISHOLM SHIRLEY | Founder | 623 NW 15TH AVE APT 8, OCALA, FL, 34475 |
CHISHOLM SHIRLEY | President | 623 NW 15TH AVE APT 8, OCALA, FL, 34475 |
PEW MINNIE L | Treasurer | 480 WATER PL, OCALA, FL, 34472 |
BERRY JULIA | Officer | P.O. BOX 1354, LAKE PARK, GA, 31636 |
PIERCE NORMAN G | Officer | 210 S JACKSON STREET, ALBANY, GA, 31701 |
RAIFORD CHERYL D | Agent | 906 MIMOSA WAY, LADY LAKE, FL, 32158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-08 | 906 MIMOSA WAY, LADY LAKE, FL 32158 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-08 | 1523 NE 8TH AVE, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2009-05-08 | 1523 NE 8TH AVE, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-08 | RAIFORD, CHERYL D | - |
NAME CHANGE AMENDMENT | 2008-04-30 | SPRINGS OF LIVING WATER MINISTRY CENTER INC. | - |
CANCEL ADM DISS/REV | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-04-30 |
Name Change | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-25 |
REINSTATEMENT | 2004-11-01 |
Domestic Non-Profit | 2003-07-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State