Search icon

CALLED AND APPOINTED WOMENS MINISTRIES, INC.

Company Details

Entity Name: CALLED AND APPOINTED WOMENS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N09000001580
FEI/EIN Number APPLIED FOR
Address: 519 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884
Mail Address: 519 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY SHERRIL R Agent 519 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884

Chief Executive Officer

Name Role Address
MURRAY KENNETH L Chief Executive Officer 107 AVE A SW, WINTER HAVEN, FL, 33880
MURRAY SHERRIL R Chief Executive Officer 107 AVE A SW, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
BARNUM ANGELA M Vice President 107 AVE A SW, WINTER HAVEN, FL, 33880

Treasurer

Name Role Address
CONIBEAR PAM F Treasurer 107 AVE A SW, WINTER HAVEN, FL, 33880

Secretary

Name Role Address
MCDONALD PATIENCE F Secretary 107 AVE A SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-05 519 REDDICKS CIRCLE, WINTER HAVEN, FL 33884 No data
CHANGE OF MAILING ADDRESS 2010-05-14 519 REDDICKS CIRCLE, WINTER HAVEN, FL 33884 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 519 REDDICKS CIRCLE, WINTER HAVEN, FL 33884 No data

Documents

Name Date
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-05-14
Domestic Non-Profit 2009-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State