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 |
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 |
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 |
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 | - | - |
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