Search icon

GOD'S REST MINISTRIES, INC.

Company Details

Entity Name: GOD'S REST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N95000001024
FEI/EIN Number 65-0568108
Address: 701 S.W. 9TH ST., OKEECHOBEE, FL 34974
Mail Address: 701 S.W. 9TH ST., OKEECHOBEE, FL 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
WASSUNG, GEORGE Agent 701 S.W. 9TH ST., OKEECHOBEE, FL 34974

Director

Name Role Address
WASSUNG, GEORGE Director 701 S.W. 9TH ST., OKEECHOBEE, FL 34974
WASSUNG, CHERYL Director 701 S.W. 9TH ST., OKEECHOBEE, FL 34974
CLEMONS, OTIS J Director 19805A HWY. 98 NORTH, OKEECHOBEE, FL 34972
PIGOTT, CHARLES M Director 4211 LINDON AVE, PALM BEACH GARDEN, FL
SWEATT, GEROGE L Director 7109 SE 8TH ST., OKEECHOBEE, FL

President

Name Role Address
WASSUNG, GEORGE President 701 S.W. 9TH ST., OKEECHOBEE, FL 34974

Vice President

Name Role Address
WASSUNG, CHERYL Vice President 701 S.W. 9TH ST., OKEECHOBEE, FL 34974

Secretary

Name Role Address
CLEMONS, OTIS J Secretary 19805A HWY. 98 NORTH, OKEECHOBEE, FL 34972

Treasurer

Name Role Address
CLEMONS, OTIS J Treasurer 19805A HWY. 98 NORTH, OKEECHOBEE, FL 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State