Search icon

WAR SURVIVORS MINISTRIES, INC.

Company Details

Entity Name: WAR SURVIVORS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N05000004573
FEI/EIN Number 260117252
Address: 3237 Shallow Branch St, CANTONMENT, FL, 32533, US
Mail Address: 3237 Shallow Branch, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHADRAC, BINYENZI, FOUNDER AND PRESIDENT Agent 3237 Shallow Branch St, Cantonment, FL, 32533

Manager

Name Role Address
HAMRE, DAVID, TREASURER Manager 4508 JACLYN JETTY, WINTER HAVEN, FL, 33884
ABLE, ROGER, CHAIR MAN Manager 5 MAPLE RUN, HAINES CITY, FL, 33884
HURNDON, CLIFFORD, SECRETARY Manager 960 CLASSIC VIEW DR, AUBURNDALE, FL, 33823
CLEAVES, TERRY, DIRECTOR Manager 306 HAMILTON SHORES DR NE, WINTER HAVEN, FL, 33881
JENSEN, LLOYD, DIRECTOR Manager 545, GENOA DR, POINCIANA, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-16 3237 Shallow Branch St, CANTONMENT, FL 32533 No data
CHANGE OF MAILING ADDRESS 2013-06-16 3237 Shallow Branch St, CANTONMENT, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-16 3237 Shallow Branch St, Cantonment, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2011-01-22 SCHADRAC, BINYENZI, FOUNDER AND PRESIDENT No data

Documents

Name Date
ANNUAL REPORT 2013-06-16
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-09-05
Domestic Non-Profit 2005-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State