Entity Name: | REJOICE MINISTRIES OF SPRING HILL, 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: | 08 Sep 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N95000004345 |
FEI/EIN Number |
311480290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7610 Gates Circle, SPRING HILL, FL, 34606, US |
Mail Address: | 7610 Gates Circle, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON WILLIAM C | President | 44 Golden Oaks Drive, Hartwell, GA, 30643 |
WILSON WILLIAM C | Treasurer | 44 Golden Oaks Drive, Hartwell, GA, 30643 |
WILSON WILLIAM C | Director | 44 Golden Oaks Drive, Hartwell, GA, 30643 |
WILSON BEVERLY C | Secretary | 44 Golden Oaks Drive, Hartwell, GA, 30643 |
WILSON BEVERLY C | Director | 44 Golden Oaks Drive, Hartwell, GA, 30643 |
FITZPATRICK BETTIE C | Vice President | 7610 GATES CIR, SPRING HILL, FL, 34606 |
FITZPATRICK BETTIE C | Director | 7610 GATES CIR, SPRING HILL, FL, 34606 |
ZOOBERG CARL | Director | 62 AZALEA DRIVE, HARTWELL, GA, 30643 |
WILSON CHARLES W | Director | 107 NUBO VALLEY DRIVE, WESTMENSTER, SC, 29693 |
BIGGS WAYNE C | Director | 7 KYLE COURT, MANSFIELD, TX, 76063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-04 | 7610 Gates Circle, SPRING HILL, FL 34606 | - |
REINSTATEMENT | 2018-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-04 | 7610 Gates Circle, SPRING HILL, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2018-10-04 | 7610 Gates Circle, SPRING HILL, FL 34606 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | Fitzpatrick, Bettie C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2009-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-12 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-21 |
REINSTATEMENT | 2014-07-30 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-21 |
Reinstatement | 2009-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State