Search icon

ANGEL MINISTRIES OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL MINISTRIES OF LAKE CITY, 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: 19 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: N03000007102
FEI/EIN Number 20-0578379

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

Address: 443 N Marion Avenue, LAKE CITY, FL, 32055, US
Mail Address: 443 N Marion Avenue, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Robert Elder Director 443 N Marion Ave, Lake City, FL, 32055
Ridgway Alexandria Director 443 N Marion Avenue, Lake City, FL, 32055
Jackson Valentine Director 443 N Marion Ave, Lake City, FL, 32055
GOMES MINNIE Agent 443 N Marion Ave, LAKE CITY, FL, 32055
Acosta Williams GomeMinnie P Director 443 N Marion Ave, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047876 PROPHETICAL WORD CHURCH EXPIRED 2019-04-17 2024-12-31 - C/O ANTHONY GOMES, 443 N MARION AVENUE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-24 - -
CHANGE OF MAILING ADDRESS 2017-01-24 443 N Marion Avenue, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 443 N Marion Avenue, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2017-01-24 GOMES, MINNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 443 N Marion Ave, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-09-15
REINSTATEMENT 2019-04-16
REINSTATEMENT 2017-01-24
REINSTATEMENT 2015-07-16
ANNUAL REPORT 2013-05-02
REINSTATEMENT 2012-05-02
REINSTATEMENT 2005-11-09

Date of last update: 01 May 2025

Sources: Florida Department of State