Entity Name: | A PLACE OF REFUGE MINISTRIES, 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: | 10 Jun 1971 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Mar 2007 (18 years ago) |
Document Number: | 721126 |
FEI/EIN Number |
650143662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 N. HEADER CANAL RD., FT. PIERCE, FL, 34945, US |
Mail Address: | 180 N. HEADER CANAL RD., FT. PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELIE GOLDA M | Secretary | 30850 HWY 441 N, OKEECHOBEE, FL, 34972 |
VELIE GOLDA M | Treasurer | 30850 HWY 441 N, OKEECHOBEE, FL, 34972 |
Velie Charles | President | 180 N Header Canal Rd, Fort Pierce, FL, 34945 |
Velie Charles | Director | 180 N Header Canal Rd, Fort Pierce, FL, 34945 |
RIPPEY RANDY | Authorized Person | 288 NEWTS HILL, FANCY GAP, VA, 24328 |
Velie Mary C | Authorized Person | 180 N HEADER CANAL RD, FORT PIERCE, FL, 34945 |
VELIE CHARLES D | Agent | 180 N HEADER CANAL RD, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 180 N HEADER CANAL RD, FORT PIERCE, FL 34945 | - |
NAME CHANGE AMENDMENT | 2007-03-01 | A PLACE OF REFUGE MINISTRIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2004-03-29 | VELIE, CHARLES D | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-22 | 180 N. HEADER CANAL RD., FT. PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 1993-04-22 | 180 N. HEADER CANAL RD., FT. PIERCE, FL 34945 | - |
AMENDMENT | 1993-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State