Search icon

BILLY SPEER MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
SPEER WILLIAM C Agent 611 N. Wymore Rd, Winter Park, FL, 32789

Director

Name Role Address
SPEER WILLIAM C Director 313 Brandywine Lane, Springfield, TN, 37172
SPEER PAULA C Director 313 Brandywine Lane, Springfield, TN, 37172

Chairman

Name Role Address
SPEER WILLIAM C Chairman 313 Brandywine Lane, Springfield, TN, 37172

Secretary

Name Role Address
KIESER ELIZABETH Secretary 100 Westgate Drive, Springfield, TN, 37172

Treasurer

Name Role Address
KIESER ELIZABETH Treasurer 100 Westgate Drive, Springfield, TN, 37172

Vice President

Name Role Address
SPEER PAULA C Vice President 313 Brandywine Lane, Springfield, TN, 37172

President

Name Role Address
WILLIAM SPEER C President 313 Brandywine Lane, Springfield, TN, 37172

Manager

Name Role Address
WILLIAM SPEER C Manager 313 Brandywine Lane, Springfield, TN, 37172

Events

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

Documents

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