Search icon

STONECROFT MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: STONECROFT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2004 (21 years ago)
Document Number: F99000004515
FEI/EIN Number 436041686

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 534 S. Kansas Ave., Topeka, KS, 66603, US
Mail Address: P.O. BOX 8900, KANSAS CITY, MO, 64114, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Watkins Elaine President 534 S. Kansas Ave., Topeka, KS, 66603
Fitch Beth Treasurer 534 S. Kansas Ave., Topeka, KS, 66603
Welsh Christine Secretary 534 S. Kansas Ave., Topeka, KS, 66603
Dawson Anne Assi 534 S. Kansas Ave., Topeka, KS, 66603
Mathers Jan Chairman 534 S. Kansas Ave., Topeka, KS, 66603
Martin Sandra Director 534 S. Kansas Ave., Topeka, KS, 66603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027988 BREVARD FL WOMEN'S CONNECTION ACTIVE 2024-02-21 2029-12-31 - PO BOX 8900, KANSAS CITY, MO, 64114
G22000052693 ST AUGUSTINE TIME OUT FL ACTIVE 2022-04-26 2027-12-31 - PO BOX 8900, KANSAS CITY, MO, 64114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-23 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 534 S. Kansas Ave., Suite 1000, Topeka, KS 66603 -
CHANGE OF MAILING ADDRESS 2020-12-08 534 S. Kansas Ave., Suite 1000, Topeka, KS 66603 -
NAME CHANGE AMENDMENT 2004-04-19 STONECROFT MINISTRIES, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-05-28
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State