Search icon

ROGER WEBB MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: ROGER WEBB MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Apr 2017 (8 years ago)
Date of dissolution: 29 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: N17000003650
FEI/EIN Number 82-1073037
Address: 4165 N Elwyn Pt, Hernando, FL, 34442, US
Mail Address: PO BOX 1, Hernando, FL, 34441, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB ROGER Agent 4165 N Elwyn Pt, Hernando, FL, 34442

President

Name Role Address
WEBB ROGER President 4165 N Elwyn Pt, Hernando, FL, 34442

Director

Name Role Address
WEBB ROGER Director 4165 N Elwyn Pt, Hernando, FL, 34442
WEBB ARNETTE Director 4165 N Elywn Pt, Hernando, FL, 34442
SMITH JACK Director 1125 REDTOP TRAIL, DAVENPORT, FL, 33897
HERBERT DAVE Director 6523 OSBORNE RD, DELTON, MI, 49046
HENSON MIKE Director 5 THOMPSON LANE, PHENIX CITY, AL, 36870

Secretary

Name Role Address
WEBB ARNETTE Secretary 4165 N Elywn Pt, Hernando, FL, 34442

Treasurer

Name Role Address
WEBB ARNETTE Treasurer 4165 N Elywn Pt, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 4165 N Elwyn Pt, Hernando, FL 34442 No data
CHANGE OF MAILING ADDRESS 2019-02-19 4165 N Elwyn Pt, Hernando, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 4165 N Elwyn Pt, Hernando, FL 34442 No data
AMENDMENT 2017-04-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-29
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-26
Amendment 2017-04-17
Domestic Non-Profit 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State