Search icon

RESOLVE MINISTRIES, INC.

Company Details

Entity Name: RESOLVE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N11000000463
FEI/EIN Number 244158019
Address: 716 EAST PARKER ST, LAKELAND, FL, 33801
Mail Address: 716 EAST PARKER ST, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMONDS CLARENCE E Agent 716 EAST PARKER ST, LAKELAND, FL, 33801

Director

Name Role Address
HAMMONDS CLARENCE E Director 716 EAST PARKER ST, LAKELAND, FL, 33801
HAMMONDS CLINTON Director 1037 Lowry Ave, LAKELAND, FL, 33801
DWIGHT MARION S Director 6334 TIMMUCUANS DRIVE, LAKELAND, FL, 33813
GREEN SYLUS Director 661 AVE J NW, WINTER HAVEN, FL, 33881

President

Name Role Address
HAMMONDS CLARENCE E President 716 EAST PARKER ST, LAKELAND, FL, 33801

Vice President

Name Role Address
HAMMONDS CLINTON Vice President 1037 Lowry Ave, LAKELAND, FL, 33801

DAV

Name Role Address
ROY VINCENT L DAV 738 CANDYCE AVE, LAKELAND, FL, 33815

Treasurer

Name Role Address
DWIGHT MARION S Treasurer 6334 TIMMUCUANS DRIVE, LAKELAND, FL, 33813

Secretary

Name Role Address
GREEN SYLUS Secretary 661 AVE J NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-09-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-18
Domestic Non-Profit 2011-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State