Entity Name: | PRO-LIFE ACTION MINISTRIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 28 Feb 2001 (24 years ago) |
Branch of: | PRO-LIFE ACTION MINISTRIES, INCORPORATED, MINNESOTA (Company Number 1d06b447-b3d4-e011-a886-001ec94ffe7f) |
Document Number: | F01000001142 |
FEI/EIN Number | 411517055 |
Address: | 1163 PAYNE AVE., ST. PAUL, MN, 55130 |
Mail Address: | 1163 PAYNE AVE., ST. PAUL, MN, 55130 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
HERZOG MICHELE | Agent | 1022 Lake Helen Osteen Road, Lake Helen, FL, 32744 |
Name | Role | Address |
---|---|---|
Conneran Thomas | Secretary | 1163 Payne Ave, St. Paul, MN, 55130 |
Name | Role | Address |
---|---|---|
Thoni Fred | Vice President | 1163 Payne Ave, St. Paul, MN, 55130 |
Name | Role | Address |
---|---|---|
Steichen David | Treasurer | 1163 Payne Ave, St. Paul, MN, 55130 |
Name | Role | Address |
---|---|---|
Gibson Brian | Director | 1163 PAYNE AVE., ST. PAUL, MN, 55130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 1022 Lake Helen Osteen Road, Lake Helen, FL 32744 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 1163 PAYNE AVE., ST. PAUL, MN 55130 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 1163 PAYNE AVE., ST. PAUL, MN 55130 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-08 | HERZOG, MICHELE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State