Search icon

DR. MANUEL L. SYKES MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DR. MANUEL L. SYKES 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: 15 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: N03000006003
FEI/EIN Number 510490629

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

Address: 1408 22nd Ave South, Saint Petersburg, FL, 33705, US
Mail Address: 1408 22nd Ave South, Saint Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sykes Manuel LPhd Chief Executive Officer 4905 34th street, SAINT PETERSBURG, FL, 33711
SYKES MANUEL L Agent 1408 22nd Ave South, Saint Petersburg, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095824 ASCENSION PASTORAL COUNSELING AND SERVICES ACTIVE 2023-08-16 2028-12-31 - 1408 22ND AVE SOUTH, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 1408 22nd Ave South, Saint Petersburg, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 1408 22nd Ave South, Saint Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2021-03-03 1408 22nd Ave South, Saint Petersburg, FL 33705 -
REGISTERED AGENT NAME CHANGED 2021-03-03 SYKES, MANUEL L. -
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-13
REINSTATEMENT 2023-02-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State