Search icon

KADESH MINISTRIES, CORPORATION

Company Details

Entity Name: KADESH MINISTRIES, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Jan 2005 (20 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: N05000000200
FEI/EIN Number 65-1240380
Address: 1008 CREEKS BEND DRIVE, Casselberry, FL, 32707, US
Mail Address: 1008 CREEKS BEND DRIVE, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
EVERSON KIMBERLEE H Agent 1008 CreeksBend Drive, Casselberry, FL, 32707

President

Name Role Address
EVERSON JEFFREY B President 1008 Creeksbend Drive, Casselberry, FL, 32707
EVERSON JEFFERY B President 1008 Creeksbend Drive, Casselberry, FL, 32707

Director

Name Role Address
EVERSON JEFFREY B Director 1008 Creeksbend Drive, Casselberry, FL, 32707
EVERSON KIMBERLEE H Director 1008 Creeksbend Drive, Casselberry, FL, 32707
EVERSON JEFFERY B Director 1008 Creeksbend Drive, Casselberry, FL, 32707

Vice President

Name Role Address
EVERSON KIMBERLEE H Vice President 1008 Creeksbend Drive, Casselberry, FL, 32707

Secretary

Name Role Address
EVERSON KIMBERLEE H Secretary 1008 Creeksbend Drive, Casselberry, FL, 32707

Vice Chairman

Name Role Address
EVERSON WALTER Vice Chairman 1008 Creeks Bend Dr, Casselberry, FL, 327076048

Treasurer

Name Role Address
EVERSON WALTER Treasurer 1008 Creeks Bend Dr, Casselberry, FL, 327076048

EXAD

Name Role Address
HANCOCK GEORGE EXAD 628 PEACOCK DRIVE, MURPHY, TX, 75094
HANCOCK KAREN EXAD 628 PEACOCK DRIVE, MURPHY, TX, 75094

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 1008 CREEKS BEND DRIVE, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2018-03-30 1008 CREEKS BEND DRIVE, Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 1008 CreeksBend Drive, Casselberry, FL 32707 No data
AMENDMENT 2006-07-18 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State