Search icon

SWEET WATER MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: SWEET WATER MINISTRY, 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: 27 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N99000004461
FEI/EIN Number 593433317

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

Address: 11950 S.E. 67TH PLACE, MORRISTON, FL, 32668
Mail Address: 11950 S.E. 67TH PLACE, MORRISTON, FL, 32668
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULL SHIRLEY ANN Director 11950 S.E. 67TH PLACE, MORRISTON, FL, 32668
HULL SHIRLEY ANN President 11950 S.E. 67TH PLACE, MORRISTON, FL, 32668
HULL WILLIAM Director 11950 S.E. 67TH PLACE, MORRISTON, FL, 32668
HULL WILLIAM Treasurer 11950 S.E. 67TH PLACE, MORRISTON, FL, 32668
MARTIN CLEA BDS 30 SW 3RD ST P.O. 22, OTTER CREEK, FL, 32683
MARTIN ROBERT Board Member 30 SW 3RD ST P.O. 22, OTTER CREEK, FL, 32683
MARTIN ROBERT Director 30 SW 3RD ST P.O. 22, OTTER CREEK, FL, 32683
PARKER DIZZIE BOD 485 THRASHER DRIVE, BRONSON, FL, 32621
HULL SHIRLEY ANN Agent 11950 S.E. 67TH PLACE, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 11950 S.E. 67TH PLACE, MORRISTON, FL 32668 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-31 11950 S.E. 67TH PLACE, MORRISTON, FL 32668 -
CHANGE OF MAILING ADDRESS 2000-10-31 11950 S.E. 67TH PLACE, MORRISTON, FL 32668 -

Documents

Name Date
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State