Search icon

MIKE DISANZA MINISTRIES, INC.

Company Details

Entity Name: MIKE DISANZA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1989 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N35620
FEI/EIN Number 59-2983052
Address: 3231 S. EAGLE POINT, P.H., INVERNESS, FL 34450
Mail Address: 3231 S. EAGLE POINT, P.H., INVERNESS, FL 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
COLEBROOKE, FREDERICK J. Agent 8709 E. GOSPEL ISLAND RD., INVERNESS, FL 32650

Director

Name Role Address
DISANZA, MICHAEL Director 3231 S EAGLE POINT, INVERNESS, FL
DISANZA, ANN Director 3231 S EAGLE POINT, INVERNESS, FL
COLEBROOKE, FREDERICK Director 8709 E. GOSPEL ISLAND RD, INVERNESS, FL

President

Name Role Address
DISANZA, MICHAEL President 3231 S EAGLE POINT, INVERNESS, FL

Secretary

Name Role Address
DISANZA, ANN Secretary 3231 S EAGLE POINT, INVERNESS, FL

Treasurer

Name Role Address
DISANZA, ANN Treasurer 3231 S EAGLE POINT, INVERNESS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-15 3231 S. EAGLE POINT, P.H., INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 1994-02-15 3231 S. EAGLE POINT, P.H., INVERNESS, FL 34450 No data
REGISTERED AGENT NAME CHANGED 1990-04-04 COLEBROOKE, FREDERICK J. No data
REGISTERED AGENT ADDRESS CHANGED 1990-04-04 8709 E. GOSPEL ISLAND RD., INVERNESS, FL 32650 No data

Documents

Name Date
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State