Entity Name: | ABEL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F97000000215 |
FEI/EIN Number |
650588181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
Mail Address: | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
ABEL, L. ROGER | Agent | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
ABEL L R | President | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
ABEL L R | Chairman | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
ABEL L R | Director | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
ABEL BEVERLY G | Vice President | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
ABEL BEVERLY G | Director | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL, 33435 |
CLARK ANN | Secretary | 691 HENDERSON FALLS ROAD, TOCCOA, GA, 30577 |
CLARK ANN | Director | 691 HENDERSON FALLS ROAD, TOCCOA, GA, 30577 |
GOING JR ROBERT E | Director | 205 AFTON PLACE, BOSSIER CITY, LA, 71112 |
GOING GRETCHEN | Director | 205 AFTON PLACE, BOSSIER CITY, LA, 71112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-03 | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2010-04-03 | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-03 | 1501 COASTAL BAY BLVD, BOYNTON BEACH, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-05-14 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-03 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State