Entity Name: | MARIEA WATKINS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 30 Aug 2017 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N17000009039 |
FEI/EIN Number | 82-2719324 |
Address: | 1777 W. ANGELICA LOOP, LECANTO, FL, 34461 |
Mail Address: | 1777 W. ANGELICA LOOP, LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS MARIEA E | Agent | 1777 W. ANGELICA LOOP, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
WATKINS MARIEA | Director | 1777 W. Angelica Loop, Lecanto, FL, 34461 |
GARNER MELONIE | Director | 20021 LOS LEONES, HIALEAH, FL, 33015 |
HINMON VICTOR DEANIE | Director | 1591 19TH AVE. SOUTH, ST. PETERSBURG, FL, 337052629 |
Name | Role | Address |
---|---|---|
WATKINS MARIEA | President | 1777 W. Angelica Loop, Lecanto, FL, 34461 |
Name | Role | Address |
---|---|---|
GARNER MELONIE | Secretary | 20021 LOS LEONES, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
HINMON VICTOR DEANIE | Treasurer | 1591 19TH AVE. SOUTH, ST. PETERSBURG, FL, 337052629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-30 | 1777 W. ANGELICA LOOP, LECANTO, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-30 | 1777 W. ANGELICA LOOP, LECANTO, FL 34461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-30 | 1777 W. ANGELICA LOOP, LECANTO, FL 34461 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-22 |
Reg. Agent Change | 2017-10-30 |
Domestic Non-Profit | 2017-08-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State