Search icon

LATIN AMERICAN MINISTRIES & BEYOND INC.

Company Details

Entity Name: LATIN AMERICAN MINISTRIES & BEYOND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Jul 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N99000004303
FEI/EIN Number NOT APPLICABLE
Address: 603 63 AVE W, 18 HAGUE BLVD, BRADENTON, FL, 34207
Mail Address: P O BOX 10183, BRADENTON, FL, 34282
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CALLENDER GEORGE P Agent 603, 63 AVE W, BRADENTON, FL, 34207

President

Name Role Address
CALLENDER GEORGE P President 603, 63 AVE W 18 HAGUE BLVD, BRADENTON, FL, 34207

Director

Name Role Address
CALLENDER GEORGE P Director 603, 63 AVE W 18 HAGUE BLVD, BRADENTON, FL, 34207
ROBERTSON JR WILLIAM E Director 702 S ORANGE AVE, SARASOTA, FL, 34236
MALTBY JAMES Director 6991 15TH ST EAST, SARASOTA, FL, 34243
CRITCHFIELD TERRY Director 1872 UNIVERSITY PKWY, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 603 63 AVE W, 18 HAGUE BLVD, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2000-05-22 603 63 AVE W, 18 HAGUE BLVD, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 603, 63 AVE W, 18 HAGUE BLVD, BRADENTON, FL 34207 No data
AMENDMENT 2000-03-09 No data No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-22
Amendment 2000-03-09
Domestic Non-Profit 1999-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State