THE ARK OF RECONCILIATION MINISTRIES, INC. - Florida Company Profile

Entity Name: | THE ARK OF RECONCILIATION MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N20131 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14016 North Florida Ave., TAMPA, FL, 33613, US |
Mail Address: | 12315 Memorial Hwy., TAMPA, FL, 33635, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bentley Mary | President | 12315 MEMORIAL HWY., TAMPA, FL, 33635 |
EISLER CHARLOTTE | Director | 8416 Coral Way W., TAMPA, FL, 33615 |
CORDES KAREN S | Secretary | 11406 BIDDEFORD PL, NEW PORT RICHEY, FL, 34654 |
CORDES KAREN S | Treasurer | 11406 BIDDEFORD PL, NEW PORT RICHEY, FL, 34654 |
Love Gary | Vice President | 4711 Green Pastures Ct., TAMPA, FL, 33624 |
Love Gary L | Past | 4711 Green Pastures Ct., Tampa, FL, 33624 |
Love Marilyn | Director | 4711 Green Pastures Ct., Tampa, FL, 33624 |
Bentley Mary | Agent | 12315 Memorial Hwy., TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-06-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-13 | 12315 Memorial Hwy., TAMPA, FL 33635 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-13 | 14016 North Florida Ave., TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2022-06-13 | 14016 North Florida Ave., TAMPA, FL 33613 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Bentley, Mary | - |
AMENDMENT | 1989-12-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-06-13 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State