Search icon

B & L MINISTRIES, INC.

Company Details

Entity Name: B & L MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: N04000002222
FEI/EIN Number 200756591
Address: 303 Marita Drive, Mt. Vernon, OH, 43050, US
Mail Address: 2004 Redbridge Dr, Brandon, FL, 33511, US
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Zachary M Agent 551 Robin Hill Circle, Brandon, FL, 33510

President

Name Role Address
ARNOLD ROBERT President 303 Marita Drive, Mount Vernon, OH, 43050

Director

Name Role Address
ARNOLD ROBERT Director 303 Marita Drive, Mount Vernon, OH, 43050
ARNOLD LINDA Director 303 Marita Drive, Mt. Vernon, OH, 43050
THOMAS WARREN Director 13755 Hatchineha Road, Haines City, FL, 33844
Pennewell Ruth Director 2004 Redbridge Dr, Brandon, FL, 33511
Pennewell Nick Director 2004 Redbridge Dr, Brandon, FL, 33511

Secretary

Name Role Address
ARNOLD LINDA Secretary 303 Marita Drive, Mt. Vernon, OH, 43050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 551 Robin Hill Circle, Brandon, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 303 Marita Drive, Mt. Vernon, OH 43050 No data
CHANGE OF MAILING ADDRESS 2016-03-31 303 Marita Drive, Mt. Vernon, OH 43050 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 Smith, Zachary M No data
AMENDMENT 2006-05-01 No data No data
AMENDMENT 2004-05-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State