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 |
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 |
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 | - | - |
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