Search icon

BLESSINGS FROM JESUS, OVER THE ROAD MINISTRY INC.

Company Details

Entity Name: BLESSINGS FROM JESUS, OVER THE ROAD MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 May 2009 (16 years ago)
Document Number: N05000004721
FEI/EIN Number 30-0327341
Address: 4730 ORANGE BLVD, SANFORD, FL, 32771
Mail Address: 4730 ORANGE BLVD, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHEIPE THOMAS Agent 4730 ORANGE BLVD, SANFORD, FL, 32771

President

Name Role Address
SHEIPE THOMAS President 4730 ORANGE BLVD, SANFORD, FL, 32771

Vice President

Name Role Address
SHEIPE MARGARET Vice President 4730 ORANGE BLVD, SANFORD, FL, 32771

Secretary

Name Role Address
MCMILLION CHRISTINE Secretary 225 WAYMONT CT, LAKE MARY, FL, 32746

Director

Name Role Address
Ford James Director Gleanville ga, Gleanville, GA

Sarg

Name Role Address
Tipton Carlton R Sarg 512 Starstone Dr, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 4730 ORANGE BLVD, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2009-05-14 4730 ORANGE BLVD, SANFORD, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT AND NAME CHANGE 2006-04-06 BLESSINGS FROM JESUS, OVER THE ROAD MINISTRY INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State