Search icon

SEVENTY TIMES SEVEN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SEVENTY TIMES SEVEN 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: 02 Nov 1992 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N92000000148
FEI/EIN Number 593150934

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

Address: 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801, US
Mail Address: 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS CURTIS W President 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801
HAWKINS CURTIS W Treasurer 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801
HAWKINS CURTIS W Director 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801
HAWKINS ROSEMARY D Vice President 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801
HAWKINS ROSEMARY D President 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801
HAWKINS ROSEMARY D Director 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801
HAWKINS ROSEMARY D Treasurer 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801
HAWKINS CURTIS W Agent 163 BONNY SHORES DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 163 BONNY SHORES DRIVE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-16 163 BONNY SHORES DRIVE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2015-06-16 163 BONNY SHORES DRIVE, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2009-02-16 HAWKINS, CURTIS WSR. -

Documents

Name Date
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2013-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State