Entity Name: | SWALLEY 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: | 30 Apr 1997 (28 years ago) |
Date of dissolution: | 12 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2023 (2 years ago) |
Document Number: | N97000002430 |
FEI/EIN Number |
202092981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7140 Briar Oak Dr., Merritt Island, FL, 32953, US |
Mail Address: | 6903 WEST HINSDALE PLACE, LITTLETON, CO, 80128 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swalley Zachary D | Director | 5220 E. 81st., Tulsa, OK, 74137 |
SWALLEY RACHEL C | Director | 6903 WEST HINSDALE PLACE, LITTLETON, CO, 80128 |
MCCORD MIKE | Director | 35331 HEARTLAND DR, DADE CITY, FL, 33523 |
SCOTT BURNARD R | Director | 4718 LIGHTERWOOD WAY, VALRICO, FL, 33596 |
SWALLEY STACEY D | Agent | 7140 Briar Oak Drive, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | SWALLEY, STACEY Dean | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-11 | 7140 Briar Oak Drive, Merritt Island, FL 32953 | - |
REINSTATEMENT | 2018-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-11 | 7140 Briar Oak Dr., Merritt Island, FL 32953 | - |
PENDING REINSTATEMENT | 2014-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 7140 Briar Oak Dr., Merritt Island, FL 32953 | - |
REINSTATEMENT | 2002-05-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-12 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-05-11 |
ANNUAL REPORT | 2009-04-04 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-06-30 |
ANNUAL REPORT | 2005-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State