Entity Name: | TAKE NOTICE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N11000006666 |
FEI/EIN Number | 45-2751254 |
Address: | 7616 Redwood Country rd, Orlando, FL 32835 |
Mail Address: | P.O Box 552, Gotha, FL 34734 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOTICE, SEAN A | Agent | 7616 REDWOOD COUNTRY RD, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
NOTICE, SEAN A | President | 7616 REDWOOD COUNTRY RD, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
NARCISSE-NOTICE, JUDITH J | Vice President | 7616 REDWOOD COUNTRY RD, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
SMITH, VILMA C | Treasurer | 1706 Florence Vista Blvd, ORLANDO, FL 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 7616 Redwood Country rd, Orlando, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 7616 Redwood Country rd, Orlando, FL 32835 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-04-02 |
Domestic Non-Profit | 2011-07-14 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State