Entity Name: | UNSPEAKABLE JOY OUTREACH DELIVERANCE MINISTRY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2013 (12 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: | N13000002736 |
FEI/EIN Number | 80-0933306 |
Address: | 655 SW 2nd St, Lake Bluter, FL, 32054, US |
Mail Address: | 1440 SE 41st Place, GAINESVILLE, FL, 32641, US |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE JERMAINE E | Agent | 1440 SE 41st Place, GAINESVILLE, FL, 32641 |
Name | Role | Address |
---|---|---|
PEOPLES CARL L | Vice President | 1440 SE 41ST PL, GAINESVILLE, FL, 32641 |
Name | Role | Address |
---|---|---|
MASON DAVID LJR | Treasurer | 4000 SW 23RD ST, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
Bostick Serena | Secretary | 3867 northeast 210th court, Williston, FL, 32696 |
Name | Role | Address |
---|---|---|
HALE JERMAINE E | Past | 1440 SE 41st Place, GAINESVILLE, FL, 32641 |
Name | Role | Address |
---|---|---|
Bedford Sharon B | Vice Chairman | 1440 SE 41st Pl, Gainesville, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 655 SW 2nd St, Lake Bluter, FL 32054 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 655 SW 2nd St, Lake Bluter, FL 32054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-26 | 1440 SE 41st Place, GAINESVILLE, FL 32641 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-26 |
Domestic Non-Profit | 2013-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State