Entity Name: | METROPOLITAN MINISTRIES OF CENTRAL FLORIDA 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: | 02 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N07000001188 |
FEI/EIN Number |
593586104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 S. Kensington Ave., Lecanto, FL, 34461, US |
Mail Address: | P. O. Box 367, HERNANDO, FL, 34441, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER TERESA | Vice President | P. O. Box 367, HERNANDO, FL, 34441 |
ALEXANDER DOUGLAS | President | P. O. Box 367, HERNANDO, FL, 34441 |
VELEZ CARMEN | Treasurer | P. O. Box 367, HERNANDO, FL, 34441 |
HEARD TIARRA | Secretary | P. O. Box 367, HERNANDO, FL, 34441 |
HEARD BRANDON | Treasurer | P. O. Box 367, HERNANDO, FL, 34441 |
ALEXANDER TERESA | Agent | 300 S. Kensington Ave., Lecanto, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 300 S. Kensington Ave., Lecanto, FL 34461 | - |
AMENDMENT | 2019-01-02 | - | - |
NAME CHANGE AMENDMENT | 2018-06-19 | METROPOLITAN MINISTRIES OF CENTRAL FLORIDA INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 300 S. Kensington Ave., Lecanto, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 300 S. Kensington Ave., Lecanto, FL 34461 | - |
AMENDMENT AND NAME CHANGE | 2012-07-16 | DOUG ALEXANDER MINISTRIES, INC. | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2009-04-23 | FATHERS HOUSE OF INVERNESS CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-21 |
Amendment | 2019-01-02 |
Name Change | 2018-06-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State