Entity Name: | EVANGEL MINISTERS FELLOWSHIP, 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: | 04 Apr 1979 (46 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Jun 1997 (28 years ago) |
Document Number: | 746623 |
FEI/EIN Number |
84-4342511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4911 SE 40 Terrace, Ocala, FL, 34480, US |
Mail Address: | 4911 SE 40 Terrace, Ocala, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD WENDELL | Director | 2147 CO RD. 599, HANCEVILLE, AL, 35077 |
SMOOT DIANE W | Treasurer | 4911 SE 40 Terrace, Ocala, FL, 34480 |
Smoot David M | President | 4911 SE 40 Terrace, Ocala, FL, 34480 |
Shepherd Brad W | Director | 9820 SE 110th Street Road, Belleview, FL, 34420 |
SMOOT DAVID | Agent | 4911 SE 40 TERRACE, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 4911 SE 40 Terrace, Ocala, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 4911 SE 40 Terrace, Ocala, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-14 | SMOOT, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-14 | 4911 SE 40 TERRACE, OCALA, FL 34480 | - |
AMENDMENT AND NAME CHANGE | 1997-06-24 | EVANGEL MINISTERS FELLOWSHIP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State