Search icon

CARE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CARE 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: 28 Nov 1990 (34 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N41439
FEI/EIN Number 593046490

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

Address: 4801 N Davis Hwy., PENSACOLA, FL, 32503, US
Mail Address: 4801 N Davis Hwy., PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALLISTER JOHN T Director 4801 N Davis Hwy., PENSACOLA, FL, 32503
COLELLO SHARON Director 423 SCHUBERT DR, PENSACOLA, FL, 32504
CHILDRESS LINDA Director 6132 SAUFLEY PINES RD, PENSACOLA, FL, 32526
Borowski T. AJr. Agent 25 W. Cedar Street, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 4801 N Davis Hwy., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2015-04-24 4801 N Davis Hwy., PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2015-04-24 Borowski, T. A., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 25 W. Cedar Street, Suite 525, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-08-24
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-08-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State