Entity Name: | THE POTTER'S VESSEL MINISTRY, 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: | 24 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2019 (6 years ago) |
Document Number: | N04000009157 |
FEI/EIN Number |
251915606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13237 SW 285 Street, Homestead, FL, 33033, US |
Mail Address: | 13237 SW 285 Street, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVERANGA GENEIVE Finance | Secretary | 367 Jasmine Court NW, Palm Bay, FL, 32907 |
GORDON GRACE Co-Past | Administrator | 13237 SW 285 Street, Homestead, FL, 33033 |
SINCLAIR MARY Sr. Pas | Treasurer | 413 Fellenz Street, Palm Bay, FL, 32809 |
GORDON DWIGHT | Agent | 13237 SW 285 Street, Homestead, FL, 33033 |
GORDON DWIGHT Sr. Pas | President | 13237 SW 285 Street, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 13237 SW 285 Street, Homestead, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 13237 SW 285 Street, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 13237 SW 285 Street, Homestead, FL 33033 | - |
REINSTATEMENT | 2019-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | GORDON, DWIGHT | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-13 |
REINSTATEMENT | 2019-06-01 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State