Entity Name: | SAVED TO SERVE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Sep 2017 (7 years ago) |
Document Number: | N07000003381 |
FEI/EIN Number | 830472319 |
Address: | 475 West Silver Star Road, Ocoee, FL, 34761, US |
Mail Address: | PO BOX 1264, MINNEOLA, FL, 34755, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUES ANDREW | Agent | 475 West Silver Star Road, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
HENRIQUES ANDREW | President | 475 West Silver Star Road, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
DALEY LIGHTBOURNE | Treasurer | 475 West Silver Star Road, Ocoee, FL, 34761 |
Bingham Marcia | Treasurer | 475 West Silver Star Road, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
HENRIQUES HILARI | Secretary | 475 West Silver Star Road, Ocoee, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000022347 | PROPHESY AGAIN MINISTRIES | EXPIRED | 2016-03-02 | 2021-12-31 | No data | 475 WEST SILVER STAR ROAD, OCOEE, FL, 34761 |
G09026900092 | PROPHESY AGAIN MINISTRIES | EXPIRED | 2009-01-23 | 2014-12-31 | No data | P.O. BOX 1264, MINNEOLA, FL, 34755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 475 West Silver Star Road, Ocoee, FL 34761 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 475 West Silver Star Road, Ocoee, FL 34761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 475 West Silver Star Road, Ocoee, FL 34761 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-02-24 |
Domestic Non-Profit | 2007-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State