Search icon

CUTTING EDGE MINISTRIES, INC.

Company Details

Entity Name: CUTTING EDGE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2001 (24 years ago)
Document Number: N01000000225
FEI/EIN Number 651066365
Address: 713 N 7TH AVE, WAUCHULA, FL, 33873
Mail Address: P. O. BOX 1640, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH WENDELL G Agent 713 N 7TH AVE, WAUCHULA, FL, 33873

President

Name Role Address
SMITH WENDELL G President P. O. BOX 1640, WAUCHULA, FL, 33873

Director

Name Role Address
SMITH WENDELL G Director P. O. BOX 1640, WAUCHULA, FL, 33873
SMITH TYINA Director P. O. BOX 1640, WAUCHULA, FL, 33873
Zimmer Ronald Director PO Box 716, Avon Park, FL, 33826
Royal David Director PO Box 1800, Wauchula, FL, 33873
Hall Gary C Director 1051 Downing Circle, Wauchula, FL, 33873

Vice President

Name Role Address
SMITH TYINA Vice President P. O. BOX 1640, WAUCHULA, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083476 CUTTING EDGE MINISTRIES FOOD BANK ACTIVE 2021-06-23 2026-12-31 No data PO BOX 1640, WAUCHULA, FL, 33873
G08042900335 CUTTING EDGE RESOURCES EXPIRED 2008-02-08 2013-12-31 No data P.O. 1640, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 713 N 7TH AVE, WAUCHULA, FL 33873 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 713 N 7TH AVE, WAUCHULA, FL 33873 No data
CHANGE OF MAILING ADDRESS 2004-07-14 713 N 7TH AVE, WAUCHULA, FL 33873 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State