Search icon

MARTY COLLIER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MARTY COLLIER 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: 18 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N47436
FEI/EIN Number 593108296

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

Address: 1175 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
Mail Address: 1175 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER, MARY A. Vice President 1515 HOLIDAY BLVD, MERRITT ISLAND, FL
LINTON, GONA R. Treasurer 2522 SUWANNEE DR, COCOA, FL
LINTON, GONA R. Director 2522 SUWANNEE DR, COCOA, FL
BLACK, BRUCE Secretary 3750 ATLANTA ST, COCOA, FL
BLACK, BRUCE Director 3750 ATLANTA ST, COCOA, FL
COLLIER, WILLIAM M President 1515 HOLIDAY BLVD, MERRITT ISLAND, FL
COLLIER, WILLIAM M Director 1515 HOLIDAY BLVD, MERRITT ISLAND, FL
COLLIER, WILLIAM MARTIN Agent 8501-9 RIDGEWOOD AVENUE, CAPE CANNAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 1175 N. COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 1996-08-12 1175 N. COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-15 8501-9 RIDGEWOOD AVENUE, CAPE CANNAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-08-18
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State