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 |
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 |
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 |
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 | - |
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