Search icon

DICKIE & VIVIAN DIXON GLOBAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DICKIE & VIVIAN DIXON GLOBAL 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N03000008738
FEI/EIN Number 562403022

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

Address: 44 Bells of Ireland Ct, Homosassa, FL, 34446, US
Mail Address: 44 Bells of Ireland Ct, Ho,osassa, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON DICKIE DPTP 44 Bells of Ireland Ct, Homosassa, FL, 34446
DIXON VIVIAN Director 44 Bells of Ireland Ct, Homosassa, FL, 34446
DIXON VIVIAN Vice President 44 Bells of Ireland Ct, Homosassa, FL, 34446
DIXON VIVIAN President 44 Bells of Ireland Ct, Homosassa, FL, 34446
DIXON VIVIAN Secretary 44 Bells of Ireland Ct, Homosassa, FL, 34446
DIXON RICHARD A Director 53 BEAVER LANE, DAHLON EGA, GA, 30533
DIXON DICKIE A Agent 44 Bells of Ireland Ct, Homosassa, FL, 34446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 44 Bells of Ireland Ct, Homosassa, FL 34446 -
CHANGE OF MAILING ADDRESS 2023-02-06 44 Bells of Ireland Ct, Homosassa, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 44 Bells of Ireland Ct, Homosassa, FL 34446 -
REGISTERED AGENT NAME CHANGED 2016-04-21 DIXON, DICKIE A -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State