Entity Name: | BILLY SPEER MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Mar 1997 (28 years ago) |
Document Number: | N97000001687 |
FEI/EIN Number | 593435287 |
Address: | 611 N Wymore Rd, Winter Park, FL, 32789, US |
Mail Address: | 611 N Wymore Rd, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEER WILLIAM C | Agent | 611 N. Wymore Rd, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
SPEER WILLIAM C | Director | 313 Brandywine Lane, Springfield, TN, 37172 |
SPEER PAULA C | Director | 313 Brandywine Lane, Springfield, TN, 37172 |
Name | Role | Address |
---|---|---|
SPEER WILLIAM C | Chairman | 313 Brandywine Lane, Springfield, TN, 37172 |
Name | Role | Address |
---|---|---|
KIESER ELIZABETH | Secretary | 100 Westgate Drive, Springfield, TN, 37172 |
Name | Role | Address |
---|---|---|
KIESER ELIZABETH | Treasurer | 100 Westgate Drive, Springfield, TN, 37172 |
Name | Role | Address |
---|---|---|
SPEER PAULA C | Vice President | 313 Brandywine Lane, Springfield, TN, 37172 |
Name | Role | Address |
---|---|---|
WILLIAM SPEER C | President | 313 Brandywine Lane, Springfield, TN, 37172 |
Name | Role | Address |
---|---|---|
WILLIAM SPEER C | Manager | 313 Brandywine Lane, Springfield, TN, 37172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-10 | 611 N Wymore Rd, Suite 100, Winter Park, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-04 | 611 N Wymore Rd, Suite 100, Winter Park, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-04 | 611 N. Wymore Rd, C/O Larry Herring CPA, Suite 100, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-23 | SPEER, WILLIAM CJR | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State