Search icon

JOSHUA MINISTRIES OF MARION COUNTY, INC.

Company Details

Entity Name: JOSHUA MINISTRIES OF MARION COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Nov 2006 (18 years ago)
Date of dissolution: 19 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2016 (8 years ago)
Document Number: N06000011581
FEI/EIN Number 223946606
Address: 7410 SW 100th Street, OCALA, FL, 34476, US
Mail Address: 7410 SW 100th Street, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
NIMMO ROBERT B Agent 7410 SW 100th Street, OCALA, FL, 34476

President

Name Role Address
NIMMO ROBERT B President 7410 SW 100th Street, OCALA, FL, 34476

Secretary

Name Role Address
Fernandes Lorna Secretary 7410 SW 100th Street, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011176 MARION COUNTY COMMUNITY DEVELOPMENT CORPORATION EXPIRED 2010-02-04 2015-12-31 No data 926 NW 27TH AVENUE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-08 7410 SW 100th Street, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2015-07-08 7410 SW 100th Street, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 7410 SW 100th Street, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2013-01-10 NIMMO, ROBERT B No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-19
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-07-08
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-05-25
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State