Search icon

FLORIDA INTERFAITH NETWORKING IN DISASTER, INC.

Company Details

Entity Name: FLORIDA INTERFAITH NETWORKING IN DISASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N96000000457
FEI/EIN Number 593377816
Address: 6350 Windmere Road, BROOKSVILLE, FL, 34602, US
Mail Address: 6350 Windmere Road, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
HILL JO ANN Agent 6350 Windmere Road, BROOKSVILLE, FL, 34602

Executive Director

Name Role Address
HILL JODY M Executive Director 3383 SPRING LAKE HWY., BROOKSVILLE,, FL, 34602

Director

Name Role Address
JUENGST MARILYN Director 89 SOUTH ATLANTIC, #403, ORMOND, FL, 32176
ANDERSON MILES Director 2508 COMET LANE, BONIFAY, FL, 32425
JACKSON JOHN R Director 325 LAKE SIMENARY CIRCLE, MAITLAND,, FL, 32751

Secretary

Name Role Address
JUENGST MARILYN Secretary 89 SOUTH ATLANTIC, #403, ORMOND, FL, 32176

President

Name Role Address
ANDERSON MILES President 2508 COMET LANE, BONIFAY, FL, 32425

Treasurer

Name Role Address
JACKSON JOHN R Treasurer 325 LAKE SIMENARY CIRCLE, MAITLAND,, FL, 32751

Regi

Name Role Address
McColm Frank Regi 1330 Thomasville Road, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 6350 Windmere Road, BROOKSVILLE, FL 34602 No data
CHANGE OF MAILING ADDRESS 2017-03-02 6350 Windmere Road, BROOKSVILLE, FL 34602 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 6350 Windmere Road, BROOKSVILLE, FL 34602 No data
REGISTERED AGENT NAME CHANGED 1999-03-06 HILL, JO ANN No data

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State