Entity Name: | A.W.A.K.E. MINISTRIES, 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: | 18 May 2005 (20 years ago) |
Document Number: | N05000005172 |
FEI/EIN Number |
06-1701689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835, US |
Mail Address: | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ANTWAN | Director | 6802 BURROUGHS COURT, ORLANDO, FL, 32818 |
JONES ANTWAN | Treasurer | 6802 BURROUGHS COURT, ORLANDO, FL, 32818 |
DUCILLE CHRISTINE | Agent | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835 |
DUCILLE CHRISTINE | Director | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835 |
DUCILLE CHRISTINE | President | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 137 GRAND JUNCTION BLVD, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 137 GRAND JUNCTION BLVD, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | DUCILLE, CHRISTINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 137 GRAND JUNCTION BLVD, ORLANDO, FL 32835 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000075880 | LAPSED | 2011 SC 001978 | CTY. CT. 9TH JUD. ORANGE CTY. | 2011-11-10 | 2017-02-03 | $4,900.00 | CENTRAL FLORIDA PARKWAY INVESTMENTS, LLC, 1254 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State