Entity Name: | PASTORAL MINISTRIES OF CENTRAL FLORIDA 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: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N05000004192 |
FEI/EIN Number |
202820467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 Lake Clay Dr. S., Lake Placid, FL, 33852, US |
Mail Address: | 412 Lake Clay Dr. S., Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADDOCK BRIAN B | Admi | 412 Lake Clay Dr. S., Lake Placid, FL, 33852 |
Abla Jorge A | Director | 120 Gardenia Rd., Kissimmee, FL, 34743 |
Gonzalez Destiny T | Director | 120 Gardenia Rd., Kissimmee, FL, 34743 |
Braddock Nora C | Director | 1537 Lake Clay Dr., Lake Placid, FL, 33852 |
Braddock Roseann F | Director | 412 Lake Clay Dr. S., Lake Placid, FL, 33852 |
Braddock Brian B | Agent | 412 Lake Clay Drive S., Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-21 | 412 Lake Clay Drive S., Lake Placid, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-21 | 412 Lake Clay Dr. S., Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2018-09-21 | 412 Lake Clay Dr. S., Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-21 | Braddock, Brian B | - |
REINSTATEMENT | 2018-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-09-21 |
ANNUAL REPORT | 2010-03-18 |
REINSTATEMENT | 2009-03-16 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-01-14 |
Domestic Non-Profit | 2005-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State