Search icon

SPRINGS OF LIVING WATER PRISON MINISTRIES, INC.

Company Details

Entity Name: SPRINGS OF LIVING WATER PRISON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N05000005894
FEI/EIN Number 421671158
Address: 2540 MAPLELOFT RD, SARASOTA, FL, 34232, US
Mail Address: 2540 MAPLELOFT RD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WAUGH SHARON Agent 2540 MAPLELOFT RD, SARASOTA, FL, 34232

Director

Name Role Address
WAUGH SHARON Director 2540 MAPLELOFT RD, SARASOTA, FL, 34232
FRIES JUNE Director 3222 TEAL AVE, SARASOTA, FL, 34232
HALFERTY JERRI-LYNN Director 2533 HAWTHORNE STREET, SARASOTA, FL, 34239

President

Name Role Address
WAUGH SHARON President 2540 MAPLELOFT RD, SARASOTA, FL, 34232

Treasurer

Name Role Address
FRIES JUNE Treasurer 3222 TEAL AVE, SARASOTA, FL, 34232

Secretary

Name Role Address
HALFERTY JERRI-LYNN Secretary 2533 HAWTHORNE STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 2540 MAPLELOFT RD, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2011-04-22 2540 MAPLELOFT RD, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 2540 MAPLELOFT RD, SARASOTA, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State