Search icon

COMMUNITY RESOURCE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY RESOURCE 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N16000005566
FEI/EIN Number 46-2391049

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

Address: 136 Happy Time Drive, Crawfordville, FL, 32327, US
Mail Address: 136 Happy Time Drive, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER ABBIE R President 136 Happy Time Drive, Crawfordville, FL, 32327
ALYEA PAMELA Secretary 136 Happy Time Drive, Crawfordville, FL, 32327
MESSER ANDREW Vice President 136 Happy Time Drive, Crawfordville, FL, 32327
MESSER ANDREW J Agent 136 Happy Time Drive, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055527 CHELSEA HOUSE MINISTRIES FOR WOMEN AND CHILDREN EXPIRED 2017-05-18 2022-12-31 - P.O. BOX 10547, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 136 Happy Time Drive, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 136 Happy Time Drive, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2021-03-05 136 Happy Time Drive, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2021-03-05 MESSER, ANDREW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-11
Domestic Non-Profit 2016-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State