Search icon

THE CURRY MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: THE CURRY 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 Oct 1994 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N94000005041
FEI/EIN Number 593272232

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

Address: 1708 S. SANFORD AVE, SANFORD, FL, 32771
Mail Address: 1708 S. SANFORD AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY ROBERT EJR President 1708 S. SANFORD AVE, SANFORD, FL, 32771
WAGNER DORTHY J Secretary 1070 SPRING BANK AVE, ORANGE CITY, FL, 32763
WAGNER DORTHY J Director 1070 SPRING BANK AVE, ORANGE CITY, FL, 32763
CURRY ROBERT ESr. Vice President 410 S. Scott Ave, SANFORD, FL, 32771
CURRY ROBERT ESr. Director 410 S. Scott Ave, SANFORD, FL, 32771
CURRY BISHOP ROBERTEJR. Agent 1708 S. SANFORD AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 1708 S. SANFORD AVE, SANFORD, FL 32771 -
REINSTATEMENT 2014-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 1708 S. SANFORD AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-04-17 1708 S. SANFORD AVE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-08-07 CURRY, BISHOP ROBERT E, JR. -
CANCEL ADM DISS/REV 2004-12-02 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-10
AMENDED ANNUAL REPORT 2014-04-23
REINSTATEMENT 2014-04-17
REINSTATEMENT 2010-09-02
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State