Entity Name: | DONALDSON MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jul 2004 (21 years ago) |
Document Number: | N04000006685 |
FEI/EIN Number | 562469508 |
Address: | 2075 N Berkley Rd, Avon Park, FL, 33825, US |
Mail Address: | 2075 N Berkley Rd, Avon Park, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABLES CLIFFORD M | Agent | 551 SOUTH COMMERCE AVENUE, SEBRING, FL, 33870 |
Name | Role | Address |
---|---|---|
DONALDSON AL D | Chief Executive Officer | 2075 N Berkley Rd, Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
Clayton GWENDOLYN C | Director | 3229 McCormick Wood Dr, Ocoee, FL, 34761 |
DONALDSON SHARON H | Director | 2075 N Berkley Rd, Avon Park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-27 | 2075 N Berkley Rd, Avon Park, FL 33825 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-27 | 2075 N Berkley Rd, Avon Park, FL 33825 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State