Entity Name: | ETHNIC TO ETHNIC 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: | 15 Apr 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: | N08000003692 |
FEI/EIN Number |
320256579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2059 Wax Myrtle Court, Orange Park, FL, 32073, US |
Mail Address: | 2059 Wax Myrtle Court, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sides David W | Treasurer | 238 Hoover Blvd., Holland, MI, 49423 |
BROCK PETER | Secretary | 2140 Crystal Beach Road, Winter Haven, FL, 33880 |
Burr Jeffery D | Vice President | 5785 Ada Drive SE, Ada,, MI, 49301 |
Salisbury Larry | President | 2059 Wax Myrtle Court, Orange Park, FL, 32073 |
Johnson David | Director | 4409 Tonquil Place, Beltsville, MD, 20705 |
Murphy James W | Director | 14602 154th Avenue, Gran Haven, MI, 49417 |
Salisbury Larry | Agent | 2059 Wax Myrtle Court, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-17 | 2059 Wax Myrtle Court, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2016-08-17 | 2059 Wax Myrtle Court, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-17 | Salisbury, Larry | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-17 | 2059 Wax Myrtle Court, Orange Park, FL 32073 | - |
AMENDMENT | 2009-04-20 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-08-17 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-16 |
Amendment | 2009-04-20 |
ANNUAL REPORT | 2009-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State