Entity Name: | CORNERSTONE MINISTRIES IPHC 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: | 09 Jan 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N98000000116 |
FEI/EIN Number |
593568679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 824 SHADEVILLE HWY, CRAWFORDVILLE, FL, 32327 |
Mail Address: | 824 SHADEVILLE HWY, CRAWFORDVILLE, FL, 32327 |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANIER FREDERICK J | Agent | 74 GREENLEA CIRCLE, CRAWFORDVILLE, FL, 32327 |
Coleman Diann J | Secretary | 95 Coleman Road, Crawfordville, FL, 32327 |
LANIER FREDERICK J | President | 74 GREENLEA CIRCLE, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 74 GREENLEA CIRCLE, CRAWFORDVILLE, FL 32327 | - |
AMENDMENT AND NAME CHANGE | 2011-03-02 | CORNERSTONE MINISTRIES IPHC INC. | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-09 | LANIER, FREDERICK J | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2007-03-19 | CORNERSTONE MINISTRIES WAKULLA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-14 | 824 SHADEVILLE HWY, CRAWFORDVILLE, FL 32327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-12-03 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
Amendment and Name Change | 2011-03-02 |
REINSTATEMENT | 2010-10-03 |
REINSTATEMENT | 2009-10-09 |
ANNUAL REPORT | 2008-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State