Entity Name: | RELEASING THE DECREE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N18000010312 |
FEI/EIN Number | APPLIED FOR |
Address: | 540 Carillon Pkwy, St. Petersburg, FL, 33716, US |
Mail Address: | 540 Carillon Pkwy, St. Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON KATHIE M | Agent | 540 Carillon Pkwy, St.Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
JOHNSON KATHIE M | Chief Executive Officer | 540 Carillon Pkwy, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
Releasing the Decree Ministries | Past | 540 Carillon Pkwy, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
COLLINS VICTORIA E | Treasurer | 3134 N.JOG RD. #1207, WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
FLOURNOY TOSHIMA Z | Secretary | 501 116TH AVE.N. #30, ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 540 Carillon Pkwy, #1124, St. Petersburg, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 540 Carillon Pkwy, #1124, St. Petersburg, FL 33716 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | 540 Carillon Pkwy, #1124, St.Petersburg, FL 33716 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-01-18 |
Domestic Non-Profit | 2018-09-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State