Search icon

WORDSONG MINISTRIES, INC.

Company Details

Entity Name: WORDSONG MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Jul 2007 (18 years ago)
Date of dissolution: 23 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: N07000006778
FEI/EIN Number 510649102
Address: 10520 Burrows Street, Orlando, FL, 32832, US
Mail Address: 10520 Burrows Street, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Munizzi David Agent 10520 Burrows Street, Orlando, FL, 32832

Director

Name Role Address
BEESLEY GARY H Director 10520 Burrows Street, Orlando, FL, 32832
STROMBECK RICK Director 10812 POINCIANA DR, CLERMONT, FL, 34711
BEESLEY JANICE L Director 10520 Burrows Street, Orlando, FL, 32832
CERNERO JAMES Director 112 San View Drive, Georgetown, TX, 78628

President

Name Role Address
BEESLEY GARY H President 10520 Burrows Street, Orlando, FL, 32832

Vice President

Name Role Address
STROMBECK RICK Vice President 10812 POINCIANA DR, CLERMONT, FL, 34711

Treasurer

Name Role Address
BEESLEY JANICE L Treasurer 10520 Burrows Street, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 10520 Burrows Street, Orlando, FL 32832 No data
CHANGE OF MAILING ADDRESS 2022-03-24 10520 Burrows Street, Orlando, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2022-03-24 Munizzi, David No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 10520 Burrows Street, Orlando, FL 32832 No data

Documents

Name Date
Voluntary Dissolution 2024-04-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State