Search icon

THE FOUR SEASONS MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: THE FOUR SEASONS MINISTRY, 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: 14 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N15000008129
FEI/EIN Number 47-5323570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1152 Barbara Dr., DAYTONA BEACH, FL, 32117, US
Mail Address: 1152 Barbara Dr., DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN CLARENCE BJr. Chairman 1152 Barbara Dr., DAYTONA BEACH, FL, 32117
MANN CLARENCE BJr. Treasurer 1152 Barbara Dr., DAYTONA BEACH, FL, 32117
FREEMAN NATHANEIL Vice President 1329 SUNSET DR, DAYTONA BEACH, FL, 32117
FREEMAN NATHANEIL Treasurer 1329 SUNSET DR, DAYTONA BEACH, FL, 32117
Mann Maxine M Agent 1152 Barbara DR., DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1152 Barbara Dr., DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-03-24 1152 Barbara Dr., DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2021-03-24 Mann, Maxine M -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1152 Barbara DR., DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
Domestic Non-Profit 2015-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State