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 |
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 |
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 | - | - |
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