Search icon

ABEL MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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