Search icon

NATHANIEL PATTERSON MINISTRIES, INC.

Company Details

Entity Name: NATHANIEL PATTERSON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2003 (22 years ago)
Document Number: N03000000930
FEI/EIN Number 75-3098494
Address: 17630 SW 32ND STREET, MIRAMAR, FL, 33029, US
Mail Address: 17630 SW 32ND STREET, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON NATHANIEL Agent 17630 SW 32ND STREET, MIRAMAR, FL, 33029

Director

Name Role Address
Lewis Steven Director 4240 NW. 22nd St., Lauderhill, FL, 33313
PATTERSON NATHANIEL Director 17630 SW 32ND STREET, MIRAMAR, FL, 33029
Lewis Delta A Director 16214 NW 19 St., Pembroke Pines, FL, 33028
Patterson Nathaniel FJr. Director 17630 SW 32 St., MIRAMAR, FL, 33029

President

Name Role Address
PATTERSON NATHANIEL President 17630 SW 32ND STREET, MIRAMAR, FL, 33029

Secretary

Name Role Address
Lewis Delta A Secretary 16214 NW 19 St., Pembroke Pines, FL, 33028

Vice President

Name Role Address
Patterson Nathaniel FJr. Vice President 17630 SW 32 St., MIRAMAR, FL, 33029

Treasurer

Name Role Address
Lewis Steven Treasurer 4240 NW. 22nd St., Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 17630 SW 32ND STREET, MIRAMAR, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2004-07-11 PATTERSON, NATHANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-11 17630 SW 32ND STREET, MIRAMAR, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State