Search icon

INTERDENOMINATIONAL MINISTERIAL ASSOCIATION OF POLK COUNTY FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INTERDENOMINATIONAL MINISTERIAL ASSOCIATION OF POLK COUNTY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1962 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: 704783
FEI/EIN Number 592587220

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

Address: 2110 Oakhurst Drive, Winter Haven, FL, 33881, US
Mail Address: 2110 Oakhurst Drive, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DERYL R Treasurer 785 BAKER AVE, BARTOW, FL, 33830
HALMAN JOE Jr. President 2110 Oakhurst Drive, Winter Haven, FL, 33881
Johnson Curtis Rev Vice President 1019 Old Lake Alfred Rd, Auburndale, FL, 33823
Dontavius Sanders Secretary 1020 Magnolia St, Bartow, FL, 33830
Halman Joe Jr. Agent 2110 Oakhurst Drive, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2110 Oakhurst Drive, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 2110 Oakhurst Drive, Winter Haven, FL 33881 -
REINSTATEMENT 2022-08-18 - -
REGISTERED AGENT NAME CHANGED 2022-08-18 Halman, Joe, Jr. -
CHANGE OF MAILING ADDRESS 2022-08-18 2110 Oakhurst Drive, Winter Haven, FL 33881 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-08-18
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State