Search icon

DIDYMUS FELLOWSHIP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DIDYMUS FELLOWSHIP INTERNATIONAL, INC.
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: 21 Aug 1985 (40 years ago)
Date of dissolution: 24 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2008 (16 years ago)
Document Number: N10790
FEI/EIN Number 592793857

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

Address: 4626 GROVECREST DR., P O BOX 5931, LAKELAND, FL, 33807-2931
Mail Address: 4626 GROVECREST DR., P O BOX 5931, LAKELAND, FL, 33807-2931
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS RITA Director 1000 LONG FELLOW BLVD, LAKELAND, FL, 33801
MEADOWS RITA Secretary 1000 LONG FELLOW BLVD, LAKELAND, FL, 33801
FEAR CHRIS A Director 1211 ROLLINGWOOD LANE, LAKELAND, FL, 33813
HETRICK JUDSON Director 201 W MAXWELL ST, LAKELAND, FL, 33803
TAYLOR, JOHN President 4626 GROVECREST DR., LAKELAND, FL
TAYLOR, JOHN Director 4626 GROVECREST DR., LAKELAND, FL
TAYLOR, STELLENE Vice President 4626 GROVECREST DR., LAKELAND, FL
TAYLOR, STELLENE Treasurer 4626 GROVECREST DR., LAKELAND, FL
TAYLOR, JOHN W. Agent 4626 GROVECREST DR., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 1987-05-18 4626 GROVECREST DR., P O BOX 5931, LAKELAND, FL 33807-2931 -
CHANGE OF MAILING ADDRESS 1987-05-18 4626 GROVECREST DR., P O BOX 5931, LAKELAND, FL 33807-2931 -
REGISTERED AGENT NAME CHANGED 1986-04-28 TAYLOR, JOHN W. -
REGISTERED AGENT ADDRESS CHANGED 1986-04-28 4626 GROVECREST DR., LAKELAND, FL 33803 -

Documents

Name Date
Voluntary Dissolution 2008-12-24
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State