Search icon

DAYSPRING MINISTRIES OF FRUITLAND PARK, INC. - Florida Company Profile

Company Details

Entity Name: DAYSPRING MINISTRIES OF FRUITLAND PARK, 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: 16 Nov 1990 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N40898
FEI/EIN Number 592204301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 509 WEST BERCKMAN STREET, FRUITLAND PARK, FL, 34731
Mail Address: 509 WEST BERCKMAN STREET, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL CHRIS President 110 BERCKMAN STREET, FRUITLAND PARK, FL, 34731
HANSARD PEGGY Treasurer 2021 TOBY LANE, FRUITLAND PARK, FL, 34731
BEAUCHAMP SHERRY Director 13129 ORANGE AVE, GRAND ISLAND, FL, 32735
TARDUGNO ELISHA Secretary 34355 BLACK BASS CIRCLE, FRUITLAND PARK, FL, 34731
TAYLOR, LAWRENCE E - ATTORNEY Agent 1029 W MAGNOLIA ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 509 WEST BERCKMAN STREET, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-21 1029 W MAGNOLIA ST, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 1991-04-22 TAYLOR, LAWRENCE E - ATTORNEY -

Documents

Name Date
ANNUAL REPORT 2012-07-03
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State