Search icon

MINISTRY OF PRESENCE, INC.

Company Details

Entity Name: MINISTRY OF PRESENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Aug 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Jun 2006 (19 years ago)
Document Number: N00000005602
FEI/EIN Number 651065786
Address: 4210 Ironwood Circle, Unit J-305, BRADENTON, FL, 34209, US
Mail Address: P.O. Box 784, Oneco, FL, 34264, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUERMANN NORMAN D Agent 4210 Ironwood Circle, BRADENTON, FL, 34209

Director

Name Role Address
BOGER DONALD J Director 1706 N E 2ND AVENUE, CAPE CORAL, FL, 33909
Denis Linda Director 603 12th Street West, Palmetto, FL, 34221
Joy Bonner Director 3218 E. Bay Drive, Holmes Beach, FL, 34217
Joseph Guemson J Director 32 Route de Malpasse, Duval Roche, Haiti, WI, OC

President

Name Role Address
SCHUERMANN NORMAN D President 4210 Ironwood Circle, BRADENTON, FL, 34209
Joy Bonner President 3218 E. Bay Drive, Holmes Beach, FL, 34217

Vice President

Name Role Address
Denis Linda Vice President 603 12th Street West, Palmetto, FL, 34221

Treasurer

Name Role Address
Joseph Jean R Treasurer 7305 18th Ave Dr. W, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4210 Ironwood Circle, Unit J-305, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 4210 Ironwood Circle, Unit J-305, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2016-02-19 4210 Ironwood Circle, Unit J-305, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2010-02-19 SCHUERMANN, NORMAN D No data
CANCEL ADM DISS/REV 2006-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State