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 |
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 |
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 | - | - |
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