Entity Name: | EASTGATE 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: | 03 Aug 1999 (26 years ago) |
Date of dissolution: | 01 May 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2003 (22 years ago) |
Document Number: | N99000004725 |
FEI/EIN Number |
593592845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2292 WINDHAM DR., MELBOURNE, FL, 32935 |
Mail Address: | 2292 WINDHAM DR., MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINKEAD RICHARD | Director | 2292 WINDHAM DR., MELBOURNE, FL, 32935 |
KINKEAD RICHARD | President | 2292 WINDHAM DR., MELBOURNE, FL, 32935 |
KINKEAD ROXANNE | Director | 2292 WINDHAM DR., MELBOURNE, FL, 32935 |
KINKEAD ROXANNE | Treasurer | 2292 WINDHAM DR., MELBOURNE, FL, 32935 |
MICHALIK KENT | Director | 1384 ROSEMARY DR., MELBOURNE, FL, 32935 |
MICHALIK KENT | Vice President | 1384 ROSEMARY DR., MELBOURNE, FL, 32935 |
LARSON GAIL | Director | 901 SURFSIDE COVE, PATRICK A F B, FL, 32925 |
LARSON GAIL | Secretary | 901 SURFSIDE COVE, PATRICK A F B, FL, 32925 |
LARSON JOEL | Director | 901 SURFSIDE COVE, PATRICK A F B, FL, 32925 |
LEVY RICHARD | Director | 1634 EMMAUS RD. NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | 2292 WINDHAM DR., MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2002-05-01 | 2292 WINDHAM DR., MELBOURNE, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2001-10-24 | KINKEAD, RICHARD M | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-24 | 2292 WINDHAM DRIVE, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2003-05-01 |
ANNUAL REPORT | 2002-05-01 |
Reg. Agent Change | 2001-10-24 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-05-02 |
Domestic Non-Profit | 1999-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State