Entity Name: | ROBERT C. PHELPS MINISTRIES, 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: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 03 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2019 (6 years ago) |
Document Number: | N12000000491 |
FEI/EIN Number |
45-4268313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 Connecticut Avenue, ST. CLOUD, FL, 34769, US |
Mail Address: | 614 Connecticut Avenue, ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELPS ROBERT CDr. | President | 614 Connecticut Avenue, ST. CLOUD, FL, 34769 |
PHELPS SUSAN C | Secretary | 614 CONNECTICUT AVENUE, ST. CLOUD, FL, 34769 |
PHELPS SUSAN C | Treasurer | 614 CONNECTICUT AVENUE, ST. CLOUD, FL, 34769 |
BARNETTE JASON R | Vice President | 614 CONNECTICUT AVENUE, ST. CLOUD, FL, 34769 |
PHELPS SUSAN C | Agent | 614 Connecticut Avenue, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-03 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 614 Connecticut Avenue, ST. CLOUD, FL 34769 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-21 | 614 Connecticut Avenue, ST. CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-21 | 614 Connecticut Avenue, ST. CLOUD, FL 34769 | - |
AMENDMENT AND NAME CHANGE | 2013-02-19 | ROBERT C. PHELPS MINISTRIES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-06-25 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-21 |
Amendment and Name Change | 2013-02-19 |
Domestic Non-Profit | 2012-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State