Search icon

BIBLE BELIEVING WOMEN MINISTRIES, INCORPORATED

Company Details

Entity Name: BIBLE BELIEVING WOMEN MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 30 Mar 2009 (16 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: N09000003197
FEI/EIN Number 26-4553419
Address: 20119 MELVILLE STREET, ORLANDO, FL 32833
Mail Address: 20119 MELVILLE STREET, ORLANDO, FL 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, MARIA P Agent 20119 MELVILLE STREET, ORLANDO, FL 32833

PCEOD

Name Role Address
THOMAS, MARIA P PCEOD 20119 MELVILLE STREET, ORLANDO, FL 32833

Vice President

Name Role Address
THOMAS, DAVID J Vice President 20119 MELVILLE STREET, ORLANDO, FL 32833
SALIM, MARIA A Vice President 2702 BALLARD AVENUE, ORLANDO, FL 32833

Treasurer

Name Role Address
THOMAS, DAVID J Treasurer 20119 MELVILLE STREET, ORLANDO, FL 32833

Secretary

Name Role Address
THOMAS, DAVID J Secretary 20119 MELVILLE STREET, ORLANDO, FL 32833

Director

Name Role Address
THOMAS, DAVID J Director 20119 MELVILLE STREET, ORLANDO, FL 32833
SCUOTTO, ENEIDA A Director 1050 MANIGAN AVENUE, OVIEDO, FL 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023256 BBW MINISTRIES, INC. EXPIRED 2010-03-11 2015-12-31 No data P O BOX 197, CHRISTMAS, FL, 32709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 No data No data
CHANGE OF MAILING ADDRESS 2016-09-12 20119 MELVILLE STREET, ORLANDO, FL 32833 No data
REGISTERED AGENT NAME CHANGED 2012-04-13 THOMAS, MARIA P No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 20119 MELVILLE STREET, ORLANDO, FL 32833 No data
AMENDMENT 2009-05-26 No data No data

Documents

Name Date
Voluntary Dissolution 2020-05-04
ANNUAL REPORT 2019-08-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-15

Date of last update: 25 Jan 2025

Sources: Florida Department of State