Entity Name: | ARMS OF MERCY DRUG FREE RECOVERING MINISTRY 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: | 09 Oct 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N95000004743 |
FEI/EIN Number |
593338717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1453 WEST 22ND STREET, JACKSONVILLE, FL, 32209 |
Mail Address: | 1453 WEST 22ND STREET, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS QUOVADIS GDR | President | 1801 KEY BISCAYNE, JACKSONVILLE, FL, 32218 |
THOMAS SHARON | Vice President | 1453 WEST 22ND STREET, JACKSONVILLE, FL, 32209 |
FOSTER DELORES P | Officer | 1453 WEST 22ND STREET, JACKSONVILLE, FL, 32209 |
NEAL PATRICIA DR | Officer | 1453 WEST 22ND STREET, JACKSONVILLE, FL, 32209 |
SOLOMON PRISCILLA | Exec | 1453 WEST 22ND STREET, JACKSONVILLE, FL, 32209 |
JENNINGS LESLIE G | Treasurer | 1453 WEST 22ND STREET, JACKSONVILLE, FL, 32209 |
THOMAS QUOVADIS G | Agent | 1453 W 22ND ST., JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2006-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-17 | THOMAS, QUOVADIS G | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-17 | 1453 W 22ND ST., JACKSONVILLE, FL 32209 | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1998-03-06 | - | - |
REINSTATEMENT | 1996-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State