Entity Name: | JONATHAN SETTEL INTERNATIONAL 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: | 28 Jan 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N97000000452 |
FEI/EIN Number |
650751932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 283 River Bluff Lane, Royal Palm Beach, FL, 33411, US |
Mail Address: | 283 River Bluff Lane, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SETTEL JONATHAN P | President | 283 River Bluff Lane, Royal Palm Beach, FL, 33411 |
SETTEL JONATHAN P | Director | 283 River Bluff Lane, Royal Palm Beach, FL, 33411 |
SETTEL SHARON S | Vice President | 283 River Bluff Lane, Royal Palm Beach, FL, 33411 |
SETTEL SHARON S | Director | 283 River Bluff Lane, Royal Palm Beach, FL, 33411 |
LANZA DR. FRANK S | Director | 10900 KENWOOD DR., HOUSTON, TX, 77024 |
LANZA ALICE S | Director | 10900 KENWOOD DRIVE, HOUSTON, TX, 77024 |
SETTEL SHARON S | 1087 | 283 River Bluff Lane, Royal Palm Beach, FL, 33411 |
SETTEL JONATHAN PD | Agent | 283 River Bluff Lane, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | SETTEL, JONATHAN, PD | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 283 River Bluff Lane, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 283 River Bluff Lane, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 283 River Bluff Lane, Royal Palm Beach, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-06-15 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State