Search icon

THE STEPHEN MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: THE STEPHEN MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N00000001708
FEI/EIN Number 650993753

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

Address: 9153 ROAN LANE, PALM BEACH GARDENS, FL, 33403
Mail Address: 9153 ROAN LANE, PALM BEACH GARDENS, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZ NORMAN D President 9153 Roan Lane, PALM BEACH GARDENS, FL, 33403
VARNADORE ROBERT Vice President 9153 Roan Lane, Palm Beach Gardens, FL, 33403
VARNADORE ROBERT Director 9153 Roan Lane, Palm Beach Gardens, FL, 33403
BENZ JUDY Secretary 9153 Roan Lane, PALM BEACH GARDENS, FL, 33403
BENZ JUDY Treasurer 9153 Roan Lane, PALM BEACH GARDENS, FL, 33403
BENZ JUDY Director 9153 Roan Lane, PALM BEACH GARDENS, FL, 33403
MOORE DEBRA Director 9153 Roan Lane, PALM BEACH GARDENS, FL, 33403
BENZ NORMAN Agent 9153 ROAN LANE, PALM BEACH GARDENS, FL, 33403
BENZ NORMAN D Director 9153 Roan Lane, PALM BEACH GARDENS, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2007-04-24 BENZ, NORMAN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 9153 ROAN LANE, PALM BEACH GARDENS, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 9153 ROAN LANE, PALM BEACH GARDENS, FL 33403 -
CHANGE OF MAILING ADDRESS 2006-04-25 9153 ROAN LANE, PALM BEACH GARDENS, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State