Search icon

CONQUEST MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CONQUEST 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: 09 Oct 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N45541
FEI/EIN Number 593121769

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

Address: 2460 S Mellonville AVE, SANFORD, FL, 32771, US
Mail Address: P.O. BOX 785, SANFORD, FL, 32772-0785, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTON SANDRA Director 2460 S. Mellonville Ave., SANFORD, FL, 32771
PATTON SANDRA President 2460 S. Mellonville Ave., SANFORD, FL, 32771
PATTON SANDRA Secretary 2460 S. Mellonville Ave., SANFORD, FL, 32771
FREEMAN REBEKAH Vice President 2460 S. Mellonville Ave., SANFORD, FL, 32771
PATTON SANDRA Agent 2460 S Mellonville AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04320700050 WINGS OF HEALING EXPIRED 2004-11-15 2024-12-31 - P.O. BOX 785, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 2460 S Mellonville AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2460 S Mellonville AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-09-19 2460 S Mellonville AVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2012-09-19 PATTON, SANDRA -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State