Search icon

SPRINGFIELD ECUMENICAL MINISTRIES, INC.

Company Details

Entity Name: SPRINGFIELD ECUMENICAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1990 (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: N36551
FEI/EIN Number 59-3003445
Address: 113 WEST 17TH STREET, JACKSONVILLE, FL 32206
Mail Address: P.O BOX 13194, JACKSONVILLE, FL 33206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WELKLEY, LEE N Agent 113 WEST 17TH STREET, STE E, JACKSONVILLE, FL 32206

President

Name Role Address
WELKLEY, LEE N. REV. President 113 WEST 17TH STREET, JACKSONVILLE, FL

Director

Name Role Address
MCKETTY, NOEL Director 10858 ROCK ISLAND RD., JACKSONVILLE, FL
EDWARDS, CLARENCE Director 1830 SILVER STREET, JACKSONVILLE, FL
YOUNG, MARION Director 2115 COMMONWEALTH AVENUE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-29 113 WEST 17TH STREET, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 1997-01-29 113 WEST 17TH STREET, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 113 WEST 17TH STREET, STE E, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 1992-07-02 WELKLEY, LEE N No data

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-08-22
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State