Search icon

DADDY GIRL'S MINISTRY INC. - Florida Company Profile

Company Details

Entity Name: DADDY GIRL'S MINISTRY 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: 20 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: N02000008461
FEI/EIN Number 33-1020079

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

Address: 1400 OLD BARTOW EAGLE LAKE ROAD, 3103, BARTOW, FL, 33830, US
Mail Address: 1400 OLD BARTOW EAGLE LAKE ROAD, 3103, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALLISTER ELOISE President 1400 OLD BARTOW EAGLE LAKE ROAD, BARTOW, FL, 33830
Robinson Deborah Vice President 347 Kensington Lake Circle, BRANDON, FL, 33511
Conroy Muriel Secretary 245 Thorn Tree Place, Brandon, FL, 33510
Doyle Velma Prog 5918 North Rome. Ave, Tampa, FL, 33616
JANICE STOREY Vice President P,O BOX 3856, LAKELAND, FL, 33802
MCALLISTER ELOISE Agent 1400 OLD BARTOW EAGLE LAKE RD, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 MCALLISTER, ELOISE -
REINSTATEMENT 2022-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1400 OLD BARTOW EAGLE LAKE ROAD, 3103, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2022-04-21 1400 OLD BARTOW EAGLE LAKE ROAD, 3103, BARTOW, FL 33830 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-02 1400 OLD BARTOW EAGLE LAKE RD, 3103, BARTOW, FL 33830 -
AMENDMENT 2007-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-04-21
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Amendment 2018-04-09
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State