Entity Name: | EBENEZER CHRISTIAN MINISTRIES, 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 Sep 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N03000008120 |
FEI/EIN Number |
861081420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 DELIA ST, WIMAUMA, FL, 33598, US |
Mail Address: | 1304 BARBANK ST, SUN CITY CENTER, FL, 33573 |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ LAURA I | President | 14920 BALM WIMAUMA RD, WIMAUMA, FL, 33598 |
REYES ANGEL | Vice President | 1304 BURBANK CT., SUN CITY CENTER, FL, 33573 |
REYES ANGEL | Director | 1304 BURBANK CT., SUN CITY CENTER, FL, 33573 |
GONZALEZ MARIA A | Secretary | 115 DELIA ST., WIMAUMA, FL, 33598 |
GONZALEZ MARIA A | Director | 115 DELIA ST., WIMAUMA, FL, 33598 |
REYES ZAYDA C | Treasurer | 1304 BURBANK CT., SUN CITY CENTER, FL, 33573 |
REYES ZAYDA C | Director | 1304 BURBANK CT., SUN CITY CENTER, FL, 33573 |
REGEE ANGEL | Agent | 1304 BURBANK CT, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-28 | 1304 BURBANK CT, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2008-05-28 | 115 DELIA ST, WIMAUMA, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-28 | REGEE, ANGEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-16 | 115 DELIA ST, WIMAUMA, FL 33598 | - |
REINSTATEMENT | 2005-09-30 | - | - |
RESTATED ARTICLES | 2005-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-28 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-16 |
REINSTATEMENT | 2005-09-30 |
Restated Articles | 2005-09-30 |
Domestic Non-Profit | 2003-09-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State