Search icon

SANDRA BAKER MINISTRIES CORP. - Florida Company Profile

Company Details

Entity Name: SANDRA BAKER MINISTRIES CORP.
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: 07 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N08000007432
FEI/EIN Number 800162820

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

Address: 10825 Key Haven Blvd., JACKSONVILLE, FL, 32218, US
Mail Address: 10825 Key Haven Blvd., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Sandra M Evan 10825 KEY HAVEN bLVD, JACKSONVILLE, FL, 32218
NELSON PERLINDA E Agent 655 Fern Street, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 10825 Key Haven Blvd., 108, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2021-05-01 10825 Key Haven Blvd., 108, JACKSONVILLE, FL 32218 -
NAME CHANGE AMENDMENT 2019-06-07 SANDRA BAKER MINISTRIES CORP. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 655 Fern Street, JACKSONVILLE, FL 32206 -
REINSTATEMENT 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 NELSON, PERLINDA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Name Change 2019-06-07
REINSTATEMENT 2019-05-28
ANNUAL REPORT 2014-08-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State