Search icon

BLESS THE LAND INC.

Company Details

Entity Name: BLESS THE LAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N08000000441
FEI/EIN Number 261768569
Address: 6444 Merrick Landing Blvd., Windermere, FL, 34786, US
Mail Address: 6444 Merrick Landing Blvd., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Reve

Name Role Address
CHURCH BARRY H Reve 6444 Merrick Landing Blvd., Windermere, FL, 34786

Secretary

Name Role Address
BARNETT SHAMIR Secretary Rabbi Akiva St., Rishon Letzion, Israel, OC

Vice President

Name Role Address
CHURCH PATRICIA H Vice President 6444 Merrick Landing Blvd., Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-30 6444 Merrick Landing Blvd., Windermere, FL 34786 No data
REINSTATEMENT 2016-05-30 No data No data
CHANGE OF MAILING ADDRESS 2016-05-30 6444 Merrick Landing Blvd., Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2016-05-30 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2009-05-19 BLESS THE LAND INC. No data

Documents

Name Date
REINSTATEMENT 2016-05-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-08-13
Name Change 2009-05-19
Domestic Non-Profit 2008-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State