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 |
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 |
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 | - | - |
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