Search icon

CAROLYN ELLIS EVANGELISTIC MINISTRIES, INC.

Company Details

Entity Name: CAROLYN ELLIS EVANGELISTIC MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jun 2003 (22 years ago)
Document Number: N03000005520
FEI/EIN Number 651194640
Address: 163 S.W. FOURTH STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 163 S.W. FOURTH STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIQUEZ MR. CLIFTON H Agent 3146 N.W. 68 STREET, FT. LAUDERDALE, FL, 333091206

Director

Name Role Address
Ellis Carolyn L Director 4310 NW 50 Avenue, Lauderdale Lakes, FL, 33319
SCOTT LINDA Director 165 SW 3 Court, DEERFIELD BEACH, FL, 33441
MILLER PATRICIA Director 5184 MILLENIA WATERS DRIVE, ORLANDO, FL, 32839

Treasurer

Name Role Address
SCOTT LINDA Treasurer 165 SW 3 Court, DEERFIELD BEACH, FL, 33441
MILLER PATRICIA Treasurer 5184 MILLENIA WATERS DRIVE, ORLANDO, FL, 32839

Secretary

Name Role Address
FORT KARRAH Secretary 535 NW 29 Terrace, Fort Lauderdale, FL, 33311

Vice President

Name Role Address
ELLIS KHADIJA L Vice President 315 MCBRIEN ROAD, CHATTANOOGA, TN, 37411

Chairman

Name Role Address
Ellis Carolyn L Chairman 4310 NW 50 Avenue, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 163 S.W. FOURTH STREET, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2005-09-07 163 S.W. FOURTH STREET, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-05-25
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State