Search icon

GEORGE AIKEN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE AIKEN 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: 12 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: N93000000122
FEI/EIN Number 650385752

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

Address: 2497 S W HINCHMAN ST, PT. ST. LUCIE, FL, 34984, US
Mail Address: 2497 SW HINCHMAN ST, PT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIKEN GEORGE President 2497 SW HINCHMAN ST, PORT ST LUCIE, FL, 34984
AIKEN GEORGE Director 2497 SW HINCHMAN ST, PORT ST LUCIE, FL, 34984
AIKEN GEORGE Treasurer 2497 SW HINCHMAN ST, PORT ST LUCIE, FL, 34984
BECK KENNETH G Director 1018 SHAKESPEAR AVE, PORT ST LUCIE, FL, 34983
AIKEN, GEORGE Director 2497 SW HINCHMAN ST, PORT ST LUCIE, FL, 34984
AIKEN, GEORGE Treasurer 2497 SW HINCHMAN ST, PORT ST LUCIE, FL, 34984
WASSUNG, GEORGE Secretary 701 S.W. 9TH ST, OKEECHOBEE, FL
MCDAINEL, JENNY Director 1678 S E CHELLO LN, PORT ST. LUCIE, FL, 34983
AIKEN, GEORGE Agent 2497 S W HINCHMAN ST, PORT ST LUCIE, FL, 34984
AIKEN, GEORGE President 2497 SW HINCHMAN ST, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 2497 S W HINCHMAN ST, PT. ST. LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 1998-04-27 2497 S W HINCHMAN ST, PT. ST. LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 2497 S W HINCHMAN ST, PORT ST LUCIE, FL 34984 -
AMENDMENT 1993-06-28 - -
REGISTERED AGENT NAME CHANGED 1993-06-28 AIKEN, GEORGE -

Documents

Name Date
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State