Search icon

DISCIPLES OF CHRIST EMPIRE OF NATIONS EVANGELISTIC OUTREACH TENT MINISTRY INC. - Florida Company Profile

Company Details

Entity Name: DISCIPLES OF CHRIST EMPIRE OF NATIONS EVANGELISTIC OUTREACH TENT MINISTRY 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N05000008447
FEI/EIN Number 562589218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2283 Howland Blvd, DELTONA, FL, 32738, US
Mail Address: 2283 Howland Blvd, Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES TIMOTHY Director P O BOX 607675, ORLANDO, FL, 32860
FAISON RETINA Director 2283 Howland Blvd, Deltona, FL, 32738
JAMES ROSETTA Director 2283 Howland Blvd, Deltona, FL, 32738
James Talisa Vice President 2283 Howland Blvd, DELTONA, FL, 32738
JAMES TIMOTHY P Agent 2283 Howland Blvd, Deltona, FL, 32738
JAMES TIMOTHY President P O BOX 607675, ORLANDO, FL, 32860
JOHNSON DAN Director 208 W CROWNPOINT RD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 2283 Howland Blvd, Deltona, FL 32738 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 2283 Howland Blvd, DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2018-04-29 2283 Howland Blvd, DELTONA, FL 32738 -
REGISTERED AGENT NAME CHANGED 2012-05-01 JAMES, TIMOTHY P -
NAME CHANGE AMENDMENT 2008-05-05 DISCIPLES OF CHRIST EMPIRE OF NATIONS EVANGELISTIC OUTREACH TENT MINISTRY INC. -
CANCEL ADM DISS/REV 2007-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State