Search icon

ANTHONY A. SPERO MINISTRIES, INC.

Company Details

Entity Name: ANTHONY A. SPERO MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 11 Sep 2015 (9 years ago)
Document Number: F15000004044
FEI/EIN Number NOT APPLICABLE
Address: 7081 SAN LORENZO COURT #101, FORT MYERS, FL, 33966
Mail Address: 7081 SAN LORENZO COURT #101, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: NEW JERSEY

Agent

Name Role Address
SPERO MARY REV. Agent 7081 SAN LORENZO COURT #101, FORT MYERS, FL, 33966

Chairman

Name Role Address
SPERO MARY REV Chairman 7081 SAN LORENZO COURT #101, FORT MYERS, FL, 33966

President

Name Role Address
SPERO MARY REV President 7081 SAN LORENZO COURT #101, FORT MYERS, FL, 33966

Vice Chairman

Name Role Address
WYNS DAVID DR. Vice Chairman 76351 TIMBERCREEK BOULEVARD, YULEE, FL, 32097

Vice President

Name Role Address
WYNS DAVID DR. Vice President 76351 TIMBERCREEK BOULEVARD, YULEE, FL, 32097

Director

Name Role Address
DEKOVEN STAN DR. Director 1115 D STREET, RAMONA, CA, 92065

Secretary

Name Role Address
STIRZEL PAMELA REV Secretary 6124 Hawk View Rd, Waxhaw, NC, 28173

Treasurer

Name Role Address
STIRZEL PAMELA REV Treasurer 6124 Hawk View Rd, Waxhaw, NC, 28173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019379 GATEWAY LIFE MINISTRIES INC ACTIVE 2019-02-07 2029-12-31 No data 5768 9TH ST SW, VERO BEACH, FL, 32968

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-27
Foreign Non-Profit 2015-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State