Search icon

EFFECTIVENESS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EFFECTIVENESS 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: 07 Aug 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N04575
FEI/EIN Number 592628977

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

Address: 4202 W CLEVELAND ST, TAMPA, FL, 33609, US
Mail Address: P.O. BOX 25936, TAMPA, FL, 33622
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DAVID Director 857 TAYLOR RD, LA CROSSE, VA, 23950
CAMPBELL LYN Secretary 5202 W. CLEVELAND ST, TAMPA, FL, 33609
CAMPBELL LYN Director 5202 W. CLEVELAND ST, TAMPA, FL, 33609
MOORE, ROBERT B. President 4202 W. CLEVLAND ST, TAMPA, FL, 33609
MOORE, ROBERT B. Agent 4202 W CLEVELAND ST, TAMPA, FL, 33609
MOORE, ROBERT B. Director 4202 W. CLEVLAND ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 4202 W CLEVELAND ST, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 4202 W CLEVELAND ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1994-04-20 4202 W CLEVELAND ST, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State