Search icon

ARISE AND SHINE GLORY MINISTRIES, INC.

Company Details

Entity Name: ARISE AND SHINE GLORY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 2002 (22 years ago)
Document Number: N02000005128
FEI/EIN Number 562294768
Address: 6497 Sunset Strip, Sunrise, FL, 33313, US
Mail Address: 1921 N W 35th Ave, Coconut Creek, FL, 33066, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSEGREEN ANSEL Agent 1921 NW 35TH AVENUE, COCONUT CREEK, FL, 33066

President

Name Role Address
ROSEGREEN ANSEL President 1921 NW 35TH AVE, COCONUT CREEK, FL, 33066

Director

Name Role Address
ROSEGREEN ANSEL Director 1921 NW 35TH AVE, COCONUT CREEK, FL, 33066
ROSEGREEN NORMA Director 1921 NW 35TH AVE, COCONUT CREEK, FL, 33066
REID WAYNE Director 3750 N W 23RD PLACE, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
ROSEGREEN NORMA Vice President 1921 NW 35TH AVE, COCONUT CREEK, FL, 33066

Officer

Name Role Address
GIBBS MILLICENT Officer 182 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411
WHITE ERROL Officer 7550 STIRLING ROAD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-24 6497 Sunset Strip, Suite 11E, Sunrise, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 6497 Sunset Strip, Suite 11E, Sunrise, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 1921 NW 35TH AVENUE, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State