Search icon

MORE 2 LIFE MINISTRIES, INC

Company Details

Entity Name: MORE 2 LIFE MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: N05000002420
FEI/EIN Number 202645914
Address: 551 NE 39th Blvd., OKEECHOBEE, FL, 34972, US
Mail Address: 605 SW PARK STREET, SUITE 214, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
ENFINGER DANIEL M Agent 2330 NE 40th Ave., OKEECHOBEE, FL, 34972

President

Name Role Address
MCKEE CARY L President 420 SW 17TH AVE, OKEECHOBEE, FL, 34974

Vice President

Name Role Address
GARNER JAMES Vice President 4334 US Hwy 441 SE, Unit 12, OKEECHOBEE, FL, 34974

Chief Financial Officer

Name Role Address
ENFINGER DANIEL M Chief Financial Officer 2330 NE 40th Ave., OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 551 NE 39th Blvd., OKEECHOBEE, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2330 NE 40th Ave., OKEECHOBEE, FL 34972 No data
AMENDMENT 2018-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-03 ENFINGER, DANIEL M No data
CHANGE OF MAILING ADDRESS 2010-01-06 551 NE 39th Blvd., OKEECHOBEE, FL 34972 No data
AMENDMENT 2006-10-27 No data No data
AMENDMENT 2005-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
Amendment 2018-05-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State