Entity Name: | CROSSWORKS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2019 (5 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: | N19000009064 |
FEI/EIN Number | 84-2942650 |
Address: | 5919 SE 125TH PL, BELLEVIEW, FL, 34420, US |
Mail Address: | 5919 SE 125th Pl, BELLEVIEW, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOLES BENJAMIN J | Agent | 5919 SE 125TH PL, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
NOLES BENJAMIN J | Past | 5919 SE 125TH PL, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
NOLES KRYSTYN K | Vice President | 5919 SE 125TH PL, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
RAINES MEGAN | Exec | 1106 NE 42ND ST, OCALA, FL, 34479 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000102009 | CROSSWORKS CHURCH | EXPIRED | 2019-09-17 | 2024-12-31 | No data | 9980 SW 2ND AVE, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 5919 SE 125TH PL, BELLEVIEW, FL 34420 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 5919 SE 125TH PL, BELLEVIEW, FL 34420 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 5919 SE 125TH PL, BELLEVIEW, FL 34420 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-04 |
Domestic Non-Profit | 2019-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State