Entity Name: | RESONATE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 Nov 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N06000011567 |
FEI/EIN Number | 205943647 |
Address: | 507 W. BEACON RD., LAKELAND, FL, 33803 |
Mail Address: | 507 W. BEACON RD., LAKELAND, FL, 33803 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEA WENDY K | Agent | 507 W. BEACON RD., LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
SHEA WENDY K | President | 507 W. BEACON RD., LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
CORNEA SHEILA A | Vice President | 504 THOUROUGHBRED DR. NW, CLEVELAND, TN, 37313 |
Name | Role | Address |
---|---|---|
JONES TIFFANY D | Secretary | 1244 SAWGRASS DR., GRIFFITH, IN, 46319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2009-07-13 | RESONATE MINISTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-03-05 |
Name Change | 2009-07-13 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State