Entity Name: | SONFLOWER INTERNATIONAL MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2009 (15 years ago) |
Date of dissolution: | 26 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2023 (2 years ago) |
Document Number: | N10000000033 |
FEI/EIN Number | 271513791 |
Address: | 2112 Amherst Tr., Conyers, GA, 30094, US |
Mail Address: | P.O. BOX 82948, Conyers, GA, 30094, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christy Cynthia L | Agent | 16142 Lonely Lane, Umatilla, FL, 32784 |
Name | Role | Address |
---|---|---|
Christy CYNTHIA LMrs. | President | 2112 Amherst Tr., Conyers, GA, 30094 |
Name | Role | Address |
---|---|---|
Christy CYNTHIA LMrs. | Director | 2112 Amherst Tr., Conyers, GA, 30094 |
BROWN VICTORIA | Director | 16142 Lonely Lane, Umatilla, FL, 32784 |
BRASWELL DAVID T | Director | 1365 Western Pine Cir., Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
BROWN VICTORIA | Vice President | 16142 Lonely Lane, Umatilla, FL, 32784 |
Name | Role | Address |
---|---|---|
BRASWELL DAVID T | Secretary | 1365 Western Pine Cir., Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
BRASWELL DAVID T | Treasurer | 1365 Western Pine Cir., Sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-04 | Christy, Cynthia Lee | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 16142 Lonely Lane, Umatilla, FL 32784 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 2112 Amherst Tr., Conyers, GA 30094 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 2112 Amherst Tr., Conyers, GA 30094 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State