Entity Name: | THE MANNA 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: | 26 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N04000004151 |
FEI/EIN Number |
421633026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 WHITE HERON BAY CIR, ORLANDO, FL, 32824 |
Mail Address: | 1750 WHITE HERON BAY CIR, ORLANDO, FL, 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY ELIZABETH M | Director | 1750 WHITE HERON BAY CIR, ORLANDO, FL, 32824 |
LEVY ELIZABETH M | President | 1750 WHITE HERON BAY CIR, ORLANDO, FL, 32824 |
LEVY ESTHER M | Director | 1750 WHITE HERON BAY CIR, ORLANDO, FL, 32824 |
LEVY ESTHER M | Secretary | 1750 WHITE HERON BAY CIR, ORLANDO, FL, 32824 |
LEVITS RUTH M | Director | 1750 WHITE HERON BAY CIRCLE, ORLANDO, FL, 32824 |
LEVITS RUTH M | Officer | 1750 WHITE HERON BAY CIRCLE, ORLANDO, FL, 32824 |
NORABUENA MOISES M | Director | 11754 PETHRICK DR, ORLANDO, FL, 32824 |
NORABUENA MOISES M | Officer | 11754 PETHRICK DR, ORLANDO, FL, 32824 |
LEVY SAMUEL M | Director | 3415 PERCHING RD, ST CLOUD, FL, 32824 |
LEVY SAMUEL M | Officer | 3415 PERCHING RD, ST CLOUD, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-30 | LEVY, ELIZABETH MSS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2007-10-01 | THE MANNA MINISTRIES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-15 |
REINSTATEMENT | 2011-07-30 |
ANNUAL REPORT | 2009-05-15 |
ANNUAL REPORT | 2008-04-30 |
Name Change | 2007-10-01 |
ANNUAL REPORT | 2007-05-23 |
ANNUAL REPORT | 2006-05-29 |
ANNUAL REPORT | 2005-04-24 |
Domestic Non-Profit | 2004-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State