Search icon

BWS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BWS 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: 03 Jun 1996 (29 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: N96000003007
FEI/EIN Number 593392780

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2358 Riverside Avenue, Jacksonville, FL, 32204, US
Mail Address: 2358 Riverside Avenue, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crenshaw Katharine K Director 2358 Riverside Avenue, Jacksonville, FL, 32204
Crenshaw Katharine K President 2358 Riverside Avenue, Jacksonville, FL, 32204
Allen SUE Director 2743 Vinings Oak Drive SE, Atlanta, GA, 30039
Hague Betsy Director 2683 Oak Lane Drive, Tallahassee, FL, 32308
Snapp Catherine Dr. Director 32o West Lake Drive, Athens, GA, 30606
Heavener Christie K Director 731 Pinetree Road, winter Park, FL, 32789
Crenshaw Katharine K Agent 2358 Riverside Avenue, Jacksonville, FL, 32204
DeBusk Ruth Director 3583 Doris Drive, Tallahassee, FL, 32203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 2358 Riverside Avenue, #801, Jacksonville, FL 32204 -
REGISTERED AGENT NAME CHANGED 2019-02-04 Crenshaw, Katharine K -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 2358 Riverside Avenue, #801, Jacksonville, FL 32204 -
CHANGE OF MAILING ADDRESS 2019-02-04 2358 Riverside Avenue, #801, Jacksonville, FL 32204 -
REINSTATEMENT 2018-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-04
REINSTATEMENT 2018-05-11
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-08-21
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State