Entity Name: | MANASSEH INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N13000005463 |
FEI/EIN Number | 46-2993155 |
Address: | 11665 Collier Blvd, NAPLES, FL, 34116, US |
Mail Address: | PO Box 990071, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joston Crystal | Agent | 11665 Collier Blvd, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Joston Crystal | President | PO Box 990071, Naples, FL, 34116 |
Name | Role | Address |
---|---|---|
Nethaniel Malachi | Officer | PO Box 990071, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Madison Gabrielle | Secretary | PO Box 990071, NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000123718 | FOUNTAIN OF REFRESHING | EXPIRED | 2017-11-09 | 2022-12-31 | No data | 1100 SARAH JEAN CIR A101, NAPLES, FL, 34110 |
G13000061700 | HANNAH'S HOUSE | EXPIRED | 2013-06-19 | 2018-12-31 | No data | PO BOX 111284, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 11665 Collier Blvd, Unit 990071, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 11665 Collier Blvd, Unit 990071, NAPLES, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Joston, Crystal | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 11665 Collier Blvd, Unit 990071, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-30 |
Domestic Non-Profit | 2013-06-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State