Search icon

DETERMINATION MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DETERMINATION 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: 05 Sep 2002 (23 years ago)
Document Number: N02000006858
FEI/EIN Number 061644911

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

Address: 2423 Caledonian St, Clermont, FL, 34711, US
Mail Address: 2423 Caledonian St, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDERMAN RALPH S Agent 2423 Caledonian St, Clermont, FL, 34711
ALDERMAN RALPH S President 2423 Caledonian St, Clermont, FL, 34711
ALDERMAN RALPH S Director 2423 Caledonian St, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 2423 Caledonian St, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-04-06 2423 Caledonian St, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 2423 Caledonian St, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2005-04-07 ALDERMAN, RALPH S -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1644911 Corporation Unconditional Exemption 2423 CALEDONIAN ST, CLERMONT, FL, 34711-6573 1998-06
In Care of Name -
Group Exemption Number 8203
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2423 Caledonian St, Clermont, FL, 34711, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 2423 Caledonian St, Clermont, FL, 34711, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 2423 Caledonian St, Clermont, FL, 34711, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 2423 Caledonian St, Clermont, FL, 34711, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 442 A Village Court, Minneola, FL, 34715, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 442 A Village Court, Minneola, FL, 34715, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 442 A Village Ct, Minneola, FL, 34715, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 442 A Village Ct, Minneola, FL, 34715, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 442 A Village Ct, Minneola, FL, 34715, US
Principal Officer's Name Ralph Aldernan
Principal Officer's Address 442 A Village Ct, Minneola, FL, 34715, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 442 A Village Court, Minneola, FL, 34715, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 442 A Village Court, Minneola, FL, 34715, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 442 A Village Court, Minneola, FL, 34715, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 442 A Village Court, Minneola, FL, 34715, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 442 A Village Court, Minneola, FL, 34715, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 442 A Village Court, Minneola, FL, 34715, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 14317 pine cone trail, clermont, FL, 34711, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 14317 pine cone trail, clermont, FL, 34711, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 14317 Pine Cone Trail, Clermont, FL, 34711, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 14317 Pine Cone Trail, Clermont, FL, 34711, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 14317 Pine Cone Trail, Clermont, FL, 34711, US
Principal Officer's Name Ralph S Alderman
Principal Officer's Address 14317 Pine Cone Trail, Clermont, FL, 34711, US
Organization Name DETERMINATION MINISTRIES INC
EIN 06-1644911
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 14317 Pine Cone Trail, Clermont, FL, 34711, US
Principal Officer's Name Ralph Alderman
Principal Officer's Address 14317 Pine Cone Trail, Clermont, FL, 34711, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State