Search icon

CROSSBEARER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CROSSBEARER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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 Jun 2002 (23 years ago)
Document Number: N02000004917
FEI/EIN Number 300100395

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

Address: 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Mail Address: 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROHMAIER WALTER RREV Chief Executive Officer 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859
STROHMAIER CATHERINE S Exec 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859
GRILLO SOPHIE Director 401 EL DORADO, DAVENPORT, FL, 33837
PORTZLINE BOB REV Director 572 LA VISTA ST, DAVENPORT, FL, 33837
PORTZLINE ROXIE Director 572 LA VISTA ST, DAVENPORT, FL, 33837
STROHMAIER WALTER RREV. Agent 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 542 TOWERWOOD BLVD, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2015-01-08 542 TOWERWOOD BLVD, LAKE WALES, FL 33859 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 542 TOWERWOOD BLVD, LAKE WALES, FL 33859 -
REGISTERED AGENT NAME CHANGED 2013-01-28 STROHMAIER, WALTER R., REV. -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0100395 Corporation Unconditional Exemption 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859-6904 2002-08
In Care of Name % REV WALTER R STROHMAIER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 Towerwood Blvd, Lake Wales, FL, 33859, US
Principal Officer's Name WALTER STROHMAIER
Principal Officer's Address 542 Towerwood Blvd, Lake Wales, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Principal Officer's Name WALTER STROHMAIER
Principal Officer's Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 Towerwood Blvd, Lake Wales, FL, 33859, US
Principal Officer's Name WALTER STROHMAIER
Principal Officer's Address 542 Towerwood Blvd, Lake Wales, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 Towerwood Blvd, Lake Wales, FL, 33859, US
Principal Officer's Name WALTER STROHMAIER
Principal Officer's Address 542 Towerwood Blvd, Lake Wales, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Principal Officer's Name PASTOR WALTER STROHMAIER
Principal Officer's Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Principal Officer's Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Principal Officer's Name WALTER STROHMAIER
Principal Officer's Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Principal Officer's Name WALTER STROHMAIER
Principal Officer's Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Principal Officer's Name WALTER STROHMAIER
Principal Officer's Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Principal Officer's Name REV WALTER R STROHMAIER
Principal Officer's Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Principal Officer's Name WALTER STROHMAIER
Principal Officer's Address 542 TOWERWOOD BLVD, LAKE WALES, FL, 33859, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Principal Officer's Name WALTER R STROHMAIER
Principal Officer's Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Principal Officer's Name WALTER STROHMAIER
Principal Officer's Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Principal Officer's Name REV WALTER STROHMAIER
Principal Officer's Address 192 GLEN ESTE BLVD, HAINES CITY FL, FL, 33844, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Principal Officer's Name WALTER R STROHMAIER
Principal Officer's Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Principal Officer's Name WALTER R STROHMAIER
Principal Officer's Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Organization Name CROSSBEARER MINISTRIES INC
EIN 30-0100395
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US
Principal Officer's Name REV WALTER R STROHMAIER
Principal Officer's Address 192 GLEN ESTE BLVD, HAINES CITY, FL, 33844, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State