Search icon

WOODY BENNETT MINISTRIES, INC.

Company Details

Entity Name: WOODY BENNETT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N04000007700
FEI/EIN Number 760755839
Address: 11108 Clover Leaf Circle, BOCA RATON, FL, 33428, US
Mail Address: P O BOX 772087, Coral Springs, FL, 33077, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT WOODROW, JR. Agent 11108 Clover Leaf Circle, BOCA RATON, FL, 33428

President

Name Role Address
BENNETT WOODROW, JR P President P O BOX 772087, Coral Springs, FL, 33077

Director

Name Role Address
BENNETT WOODROW, JR P Director P O BOX 772087, Coral Springs, FL, 33077
BENNETT ERMA I Director P O BOX 772087, Coral Springs, FL, 33077
WILLIAMS DAVONA B Director P O BOX 772087, Coral Springs, FL, 33077
BENNETT JOSHUA C Director P O BOX 772087, Coral Springs, FL, 33077

Vice President

Name Role Address
BENNETT ERMA I Vice President P O BOX 772087, Coral Springs, FL, 33077

Secretary

Name Role Address
WILLIAMS DAVONA B Secretary P O BOX 772087, Coral Springs, FL, 33077

Treasurer

Name Role Address
BENNETT JOSHUA C Treasurer P O BOX 772087, Coral Springs, FL, 33077

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 11108 Clover Leaf Circle, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 11108 Clover Leaf Circle, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2016-04-24 11108 Clover Leaf Circle, BOCA RATON, FL 33428 No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-08 BENNETT, WOODROW, JR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000682022 LAPSED 06-5671 (04) 17TH JUDICIAL, BROWARD CO. 2008-04-21 2018-04-05 $82,629.78 SHERI CULBREATH, P.O. BOX 451125, SUNRISE, FL 33345-1125

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State