Entity Name: | SACRED PATH 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: | 01 Jan 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N97000000105 |
FEI/EIN Number |
650759542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 Lake Carolyn Circle, Lakeland, FL, 33813, US |
Mail Address: | 570 Lake Carolyn Circle, Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENUTO RAMONA | Treasurer | 570 Lake Carolyn Circle, Lakeland, FL, 33813 |
VENUTO RAMONA | Director | 570 Lake Carolyn Circle, Lakeland, FL, 33813 |
CREWS KENNETH RREV | Agent | 570 Lake Carolyn Circle, Lakeland, FL, 33813 |
CREWS KENNETH RREV | President | 570 Lake Carolyn Circle, Lakeland, FL, 33813 |
CREWS KENNETH RREV | Director | 570 Lake Carolyn Circle, Lakeland, FL, 33813 |
CREWS ARLENE C | Director | 570 LAKE CAROLYN CIRCLE, LAKELAND, FL, 33813 |
VENUTO RAMONA | Vice President | 570 Lake Carolyn Circle, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | CREWS, KENNETH R., REV | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 570 Lake Carolyn Circle, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 570 Lake Carolyn Circle, Lakeland, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 570 Lake Carolyn Circle, Lakeland, FL 33813 | - |
REINSTATEMENT | 1997-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State