Search icon

RICHARD SUMMERLIN MINISTRIES, INC.

Company Details

Entity Name: RICHARD SUMMERLIN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Aug 2017 (7 years ago)
Date of dissolution: 06 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2024 (3 months ago)
Document Number: N17000008632
FEI/EIN Number 82-4837853
Address: 317 BEYNON LN., BUNNELL, FL, 32110, US
Mail Address: 317 BEYNON LN., BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
SUMMERLIN KIMBERLY J Agent 317 BEYNON LN., BUNNELL, FL, 32110

President

Name Role Address
SUMMERLIN RICHARD RSR. President 317 BEYNON LN., BUNNELL, FL, 32110

Vice President

Name Role Address
SUMMERLIN KIMBERLY J Vice President 317 BEYNON LN., BUNNELL, FL, 32110

Treasurer

Name Role Address
SUMMERLIN KIMBERLY J Treasurer 317 BEYNON LN., BUNNELL, FL, 32110

Officer

Name Role Address
Deaton Eric Officer 1647 Fraser Dr, Burleson, TX, 76028
Deaton Nikki Officer 1647 Fraser Dr, Burleson, TX, 76028

Secretary

Name Role Address
EVENSEN ASHLEY SR. Secretary 37 REIDSVILLE DR., PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-06 No data No data
RESTATED ARTICLES AND NAME CHANGE 2017-10-13 RICHARD SUMMERLIN MINISTRIES, INC. No data
REGISTERED AGENT NAME CHANGED 2017-10-13 SUMMERLIN, KIMBERLY J. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-06
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
Restated Articles & Name Chan 2017-10-13
Domestic Non-Profit 2017-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State