Search icon

E & D COLLINS MINISTRIES, INC.

Company Details

Entity Name: E & D COLLINS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N99000001335
FEI/EIN Number 650901078
Address: 529 BRIGHTON CT, KISSIMME, FL, 34758
Mail Address: 529 BRIGHTON CT., KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS EDWARD Agent 529 BRIGHTON CT, KISSIMMEE, FL, 34758

President

Name Role Address
COLLINS EDWARD President 529 BRIGHTON CT, KISSIMMEE, FL, 34758

Director

Name Role Address
COLLINS EDWARD Director 529 BRIGHTON CT, KISSIMMEE, FL, 34758
COLLINS DELORIS Director 230 N. 69TH WAY, HOLLYWOOD, FL, 33024

Secretary

Name Role Address
COLLINS DELORIS Secretary 230 N. 69TH WAY, HOLLYWOOD, FL, 33024

Treasurer

Name Role Address
LAFLEUR DOROTHY Treasurer 230 N. 69TH WAY, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 529 BRIGHTON CT, KISSIMME, FL 34758 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 529 BRIGHTON CT, KISSIMMEE, FL 34758 No data
CHANGE OF MAILING ADDRESS 2008-05-01 529 BRIGHTON CT, KISSIMME, FL 34758 No data

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-08-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State