Entity Name: | ANGEL MINISTRIES OF SPRING HILL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N19000001605 |
FEI/EIN Number | 83-4371809 |
Address: | 16125 SHADY HILLS RD, SPRING HILL, FL, 34610, US |
Mail Address: | 16125 SHADY HILLS RD, SPRING HILL, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FOGARTY BUSINESS SOLUTIONS LLC | Agent |
Name | Role | Address |
---|---|---|
SMILEY, JR. STEVEN E | President | 16125 SHADY HILLS RD, SPRING HILL, FL, 34610 |
Name | Role | Address |
---|---|---|
BULLIS KEVIN | Director | 6230 CALIFORNIA STREET, BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 16125 SHADY HILLS RD, SPRING HILL, FL 34610 | No data |
AMENDMENT | 2022-12-05 | No data | No data |
AMENDMENT | 2021-09-13 | No data | No data |
AMENDMENT | 2020-08-21 | No data | No data |
AMENDMENT | 2019-10-24 | No data | No data |
AMENDMENT | 2019-08-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2023-01-23 |
Amendment | 2022-12-05 |
ANNUAL REPORT | 2022-04-14 |
Amendment | 2021-09-13 |
ANNUAL REPORT | 2021-04-11 |
Amendment | 2020-08-21 |
ANNUAL REPORT | 2020-05-22 |
Amendment | 2019-10-24 |
Amendment | 2019-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State