Search icon

METROPOLITAN MINISTRIES OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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