Search icon

EAGLES WAY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLES WAY MINISTRIES, 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: 25 Jan 1985 (40 years ago)
Date of dissolution: 11 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: N07319
FEI/EIN Number 592495090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6816 A AVENUE, ST AUGUSTINE, FL, 32084, US
Mail Address: 108 WALKER STREET, NEWELLTON, LA, 71357, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BEVERLY President 108 WALKER STREET, NEWELLTON, LA, 71357
JONES BEVERLY Director 108 WALKER STREET, NEWELLTON, LA, 71357
KELLER AGNES Vice President 108 WALKER STREET, NEWELLTON, LA, 71357
KELLER AGNES Director 108 WALKER STREET, NEWELLTON, LA, 71357
NANCE DIANNE Treasurer 306 TIMBERWOOD DRIVE, MONROE, LA, 71203
NANCE DIANNE Director 306 TIMBERWOOD DRIVE, MONROE, LA, 71203
WICKHAM AGNES Othe 200 GILBERT STREET, WEST MONROE, LA, 71291
CONNER BONNIE W Agent 6816 A AVENUE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-11 - -
CHANGE OF MAILING ADDRESS 2012-01-31 6816 A AVENUE, ST AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-03 6816 A AVENUE, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-05 6816 A AVENUE, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 1994-03-07 CONNER, BONNIE W -
REINSTATEMENT 1992-08-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1986-10-29 EAGLES WAY MINISTRIES, INC. -
AMENDMENT 1985-07-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State