Search icon

BUILDING BLOCKS MINISTRIES INC.

Company Details

Entity Name: BUILDING BLOCKS MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2024 (5 months ago)
Document Number: N05000012956
FEI/EIN Number 830443669
Address: 644 GADSON STREET, GROVELAND, FL, 34736, US
Mail Address: 644 GADSON STREET, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WHETRO PAULA Agent 1678 RIDEGMOOR DR, MASCOTTE, FL, 34753

President

Name Role Address
WHETRO PAULA D President 1678 RIDGEMOOR DRIVE, MASCOTTE, FL, 34753

Director

Name Role Address
WHETRO PAULA D Director 1678 RIDGEMOOR DRIVE, MASCOTTE, FL, 34753
WHETRO KERRY DR. Director 1678 RIDGEMOOR DR., MASCOTTE, FL, 34753

Vice President

Name Role Address
WHETRO KERRY DR. Vice President 1678 RIDGEMOOR DR., MASCOTTE, FL, 34753

Secretary

Name Role Address
ALDERMAN STEVE Secretary 14317 PINE CONE TRL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 1678 RIDEGMOOR DR, MASCOTTE, FL 34753 No data
REGISTERED AGENT NAME CHANGED 2024-09-03 WHETRO, PAULA No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 644 GADSON STREET, GROVELAND, FL 34736 No data
CHANGE OF MAILING ADDRESS 2024-04-01 644 GADSON STREET, GROVELAND, FL 34736 No data
AMENDMENT 2015-06-08 No data No data
AMENDMENT 2014-01-27 No data No data
AMENDMENT 2006-07-21 No data No data

Documents

Name Date
Amendment 2024-09-03
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State