Entity Name: | REV. CEDRIC W. MAYS INTERNATIONAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000033494 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1067 grove park circle, boynton beach, FL, 33436, US |
Mail Address: | P O BOX 222266, WEST PALM BEACH, FL, 33422 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYS CEDRIC W | Agent | 1067 grove park circle, boynton beach, FL, 33436 |
Name | Role | Address |
---|---|---|
MAYS CEDRIC W | Chief Executive Officer | 6659 RAINWOOD COVE LANE, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
GOLDWIRE STANLEY | Treasurer | 628 8TH STREET, APT. 3, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
BROWN-KAIGLER PAT | Secretary | 3155 AVE H EAST, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-24 | 1067 grove park circle, boynton beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-24 | 1067 grove park circle, boynton beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | MAYS, CEDRIC WREV | No data |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1067 grove park circle, boynton beach, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State