Search icon

SPIRITSONG MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SPIRITSONG 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: 05 Sep 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N97000005060
FEI/EIN Number 650781983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2747 Hooper Ave, Brick, NJ, 08723, US
Mail Address: 2747 Hooper Ave, Brick, NJ, 08723, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAWORSKI DEANNA Director 2747 Hooper Ave, Brick, NJ, 08723
JAWORSKI DEANNA President 2747 Hooper Ave, Brick, NJ, 08723
ANDREWS JILL L Vice President 2747 Hooper Ave, Brick, NJ, 08723
ANDREWS JILL L Director 2747 Hooper Ave, Brick, NJ, 08723
DERRICK MALVINE Secretary 66 TILLER LANE, BRICK, NJ, 08723
DERRICK MALVINE Treasurer 66 TILLER LANE, BRICK, NJ, 08723
DERRICK MALVINE Director 66 TILLER LANE, BRICK, NJ, 08723
TIPTON LESLIE Agent 18663 SW 28TH CT., MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-21 2747 Hooper Ave, Apt 3-16, Brick, NJ 08723 -
CHANGE OF MAILING ADDRESS 2013-05-21 2747 Hooper Ave, Apt 3-16, Brick, NJ 08723 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 18663 SW 28TH CT., MIRAMAR, FL 33029 -
AMENDMENT 2008-11-25 - -
REGISTERED AGENT NAME CHANGED 2008-11-25 TIPTON, LESLIE -
AMENDMENT 1998-02-27 - -

Documents

Name Date
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-05-14
Amendment 2008-11-25
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State