Search icon

BAY OF THE HOLY SPIRIT MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: BAY OF THE HOLY SPIRIT 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 Dec 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N92000000958
FEI/EIN Number 593155815

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

Address: 3011 SOUTH 54TH ST., TAMPA, FL, 33619
Mail Address: 4532 W KENNEDY BLVD, #148, TAMPA, FL, 33609
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIGANEK MARY ELLEN Director 118 S. WESTSHORE BLVD., #148, TAMPA, FL, 33609
WALLACE PATRICIA A Director 102 ASHBROOK DR, BRANDON, FL, 33511
WALLACE PATRICIA A Agent 1350 ORANGE AVE. STE 230, WINTER PARK, FL, 32789
HENNESY, CAROL Director 1249 BRYANT ST, RAHWAY, NJ, 07065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 3011 SOUTH 54TH ST., TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 1350 ORANGE AVE. STE 230, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1999-09-01 3011 SOUTH 54TH ST., TAMPA, FL 33619 -
REINSTATEMENT 1995-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-09-01
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State