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 |
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 |
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 | - | - |
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