Search icon

SON BEAM PRISON MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SON BEAM PRISON 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: 15 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N98000003504
FEI/EIN Number 911925573

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

Address: 1405 HILLVIEW CIR. W., NEWARK, OH, 43055, US
Mail Address: 1405 HILLVIEW CIR. W., NEWARK, OH, 43055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY FRANCIS M Director 427 TIMBER LAKE RD., MELBOURNE, FL, 32940
ROSSI ANTHONY ATS 340 PARK AVE., SATELLITE BEACH, FL, 32937
GONGOLA LEN REV 1405 HILLVIEW CIR. W., NEWARK, OH, 43055
GONGOLA LEN Agent 340 PARK AVE., SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 1405 HILLVIEW CIR. W., NEWARK, OH 43055 -
CHANGE OF MAILING ADDRESS 2010-04-15 1405 HILLVIEW CIR. W., NEWARK, OH 43055 -
CANCEL ADM DISS/REV 2007-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 340 PARK AVE., SATELLITE BEACH, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-02-18
REINSTATEMENT 2007-02-01
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State