Search icon

INNER AWARENESS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: INNER AWARENESS 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: 03 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N03000008700
FEI/EIN Number 522401964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9001 SE 144TH ST., SUMMERFIELD, FL, 34491
Mail Address: P.O. BOX 655, SUMMERFIELD, FL, 34492
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER JOHN W President P O Box 655, SUMMERFIELD, FL, 34492
CONNER JOHN W Director P O Box 655, SUMMERFIELD, FL, 34492
CONNER REBECCA S Vice President P O Box 655, SUMMERFIELD, FL, 34492
CONNER REBECCA S Director P O Box 655, SUMMERFIELD, FL, 34492
ANDERSON TONYA S Secretary P O Box 655, SUMMERFIELD, FL, 34492
ANDERSON TONYA S Director P O Box 655, SUMMERFIELD, FL, 34492
CONNER JOHN WSr. Agent 9001 SE 144TH ST., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-15 CONNER, JOHN W, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 9001 SE 144TH ST., SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2012-02-07 9001 SE 144TH ST., SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 9001 SE 144TH ST., SUMMERFIELD, FL 34491 -
AMENDMENT 2004-01-28 - -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State