Search icon

INNER MAN BELIEVERS FELLOWSHIP, INC.

Company Details

Entity Name: INNER MAN BELIEVERS FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N11000001492
FEI/EIN Number 274948697
Address: 2050 Oleander Blvd, Ft. Pierce, FL, 34950, US
Mail Address: 2050 Oleander Blvd, Ft. Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CLAXTON WARREN A Agent 2050 Oleander Blvd, Ft. Pierce, FL, 34950

President

Name Role Address
CLAXTON WARREN A President 2050 Oleander Blvd, Ft. Pierce, FL, 34950

Vice President

Name Role Address
CLAXTON OLGA C Vice President 2050 Oleander Blvd, Ft. Pierce, FL, 34950

Treasurer

Name Role Address
GARVEY CAROL Treasurer 4863 NW 95TH AVE, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000141086 WOMEN EMPOWERING WOMEN OUTREACH EXPIRED 2016-12-30 2021-12-31 No data 2050 OLEANDER BOULEVARD, APT, 3-106, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 2050 Oleander Blvd, 3-106, Ft. Pierce, FL 34950 No data
CHANGE OF MAILING ADDRESS 2015-04-17 2050 Oleander Blvd, 3-106, Ft. Pierce, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 2050 Oleander Blvd, 3-106, Ft. Pierce, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
Domestic Non-Profit 2011-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State