STEADFAST AND UNMOVABLE MINISTRIES, INC. - Florida Company Profile

Entity Name: | STEADFAST AND UNMOVABLE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N09000004592 |
FEI/EIN Number | 263289211 |
Address: | 8750 N. CENTURY BLVD., CENTURY, FL, 32535 |
Mail Address: | 103 ARIOLA AVE, PENSACOLA, FL, 32503-3623 |
ZIP code: | 32535 |
City: | Century |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES LEROY I | Director | 103 ARIOLA AVE, PENSACOLA, FL, 325033623 |
HAYES MICHELLE | Director | 103 ARIOLA AVE, PENSACOLA, FL, 325033623 |
HAYES ANNIE | Director | 141 WEST HIGHWAY 4, CENTURY, FL, 325352752 |
HAYES JUANITA | Director | 141 WEST HIGHWAY 4, CENTURY, FL, 325352752 |
HAYES DENISE | Director | 20960 HIGHWAY 31, FLOMATON, AL, 364415273 |
HAYES ANTHONY I | Director | 40 JAPONICA CT. APT. A, MONROEVILLE, AL, 364602585 |
HAYES MICHELLE | Agent | 103 ARIOLA AVE, PENSACOLA, FL, 325033623 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 8750 N. CENTURY BLVD., CENTURY, FL 32535 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | HAYES, MICHELLE | - |
CANCEL FOR NON-PAYMENT | 2009-07-10 | - | 5/28/09-REC.DM#96149-B CANC.ARTS OF INC.DUE TO RET.CK#1241 $78.75,$93.75 BY 10/10/09 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
DEBIT MEMO | 2009-07-16 |
DEBIT MEMO | 2009-07-10 |
Domestic Non-Profit | 2009-05-07 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State