Search icon

RAINBOW MINISTRIES, INC.

Company Details

Entity Name: RAINBOW MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: 770303
FEI/EIN Number 59-2416356
Address: 1820 53RD AVE W., BRADENTON, FL 34207
Mail Address: 1820 53RD AVE W., BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Struble, Donald W., Dr. Agent 1820 53rd Ave W., BRADENTON, FL 34207

President

Name Role Address
MANASSA, CAROL M President 2901 26TH ST W #115, BRADENTON, FL 34205

Director

Name Role Address
MANASSA, CAROL M Director 2901 26TH ST W #115, BRADENTON, FL 34205
Cooper, Ashley Director 9826 Daybreak Glen, Parrish, FL 34219
MANASSA, DANIEL Director 13829 Old Creek Court, Parrish, FL 34219
MANASSA, BECKY J Director 2901 26TH, ST W #403 BRADENTON, FL 34205
MANASSA, NATHANEAL C Director 121 Blue Spring Pl., Alabaster, AL 35007
Bultman, Aaron Director 14320 Parkside Ridge Way, Lithia, FL 33547

Secretary

Name Role Address
Cooper, Ashley Secretary 9826 Daybreak Glen, Parrish, FL 34219

Vice President

Name Role Address
MANASSA, BECKY J Vice President 2901 26TH, ST W #403 BRADENTON, FL 34205

Dr.

Name Role Address
Manassa, Michael Dr. 2724, Braelinn Pkway N Helena, AL 35080

Dr

Name Role Address
SHACKELFORD, MATTHEW, Rev. Dr 2901, 26th St W #504 Bradenton, FL 34205

Treasurer

Name Role Address
Bultman, Aaron Treasurer 14320 Parkside Ridge Way, Lithia, FL 33547

Dir.

Name Role Address
Bultman, Vicky Dir. 11503 Peterstom, Creek Jacksonville, FL 32258
Liberty, Winnifred Dir. 6620, Georgia Ave. Bradenton, FL 34207

Dir

Name Role Address
Liberty, Eugene T. Dir 6620, Georgia Ave. Bradenton, FL 34207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Struble, Donald W., Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1820 53rd Ave W., BRADENTON, FL 34207 No data
REINSTATEMENT 2018-06-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1820 53RD AVE W., BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2010-06-28 1820 53RD AVE W., BRADENTON, FL 34207 No data
REINSTATEMENT 2010-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-11-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-06-23
REINSTATEMENT 2018-06-15
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State