Search icon

AL SMITH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: AL SMITH 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: 16 Sep 2002 (23 years ago)
Document Number: N02000007061
FEI/EIN Number 510426896

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

Address: 106 WEDGE DRIVE, WEST COLUMBIA, SC, 29172, US
Mail Address: 106 WEDGE DRIVE, WEST COLUMBIA, SC, 29172, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID B President 106 WEDGE DRIVE, WEST COLUMBIA, SC, 29172
SMITH DAVID B Treasurer 106 WEDGE DRIVE, WEST COLUMBIA, SC, 29172
SMITH DAVID B Director 106 WEDGE DRIVE, WEST COLUMBIA, SC, 29172
SMITH JONATHAN P Secretary 122 OAKS SPRING DRIVE, GREER, SC, 29651
SMITH JONATHAN P Director 122 OAKS SPRING DRIVE, GREER, SC, 29651
SULLIVAN KAREN M Agent 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
SMITH JONATHAN P Vice President 122 OAKS SPRING DRIVE, GREER, SC, 29651

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1560 Sawgrass Corporate Parkway, Suite 451, Fourth Floor, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2016-02-11 SULLIVAN, KAREN M -
CHANGE OF PRINCIPAL ADDRESS 2007-03-18 106 WEDGE DRIVE, WEST COLUMBIA, SC 29172 -
CHANGE OF MAILING ADDRESS 2007-03-18 106 WEDGE DRIVE, WEST COLUMBIA, SC 29172 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-13
Reg. Agent Change 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State