Entity Name: | THE MARY E. MAY INTERCESSORY PRAYER LINE MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 1993 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Mar 2010 (15 years ago) |
Document Number: | N93000005100 |
FEI/EIN Number |
593243159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15312 WINDING CREEK DR, TAMPA, FL, 33613, US |
Mail Address: | 15312 WINDING CREEK DR, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY MARY E | President | 15312 WINDING CREEK DR, TAMPA, FL, 33613 |
Anderson Wynie K | Othe | 1230 Vinetree Drive., Brandon, FL, 33510 |
STERGEN SANDRA | Secretary | 15312 Winding Creek Drive, TAMPA, FL, 33613 |
Anderson WYNIE | Secretary | 1230 Vinetree Drive, Brandon, FL, 33510 |
MONROE SHIRLEY | Director | 18204 BRELAND DR., HUDSON, FL, 34667 |
DAWSON JOAN E | Director | 3508 RIVER GROVE DR., TAMPA, FL, 33610 |
MAY MARY E | Agent | 15312 WINDING CREEK DR, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2010-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-16 | 15312 WINDING CREEK DR, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 1999-04-16 | 15312 WINDING CREEK DR, TAMPA, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-16 | 15312 WINDING CREEK DR, TAMPA, FL 33613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State