Search icon

ADONAI'S MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: ADONAI'S 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: 25 Apr 2006 (19 years ago)
Document Number: N06000004495
FEI/EIN Number 571231277

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3702 E PARIS ST, TAMPA, FL, 33610, US
Mail Address: P O BOX 11432, TAMPA, FL, 33680, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels Lester HSr. President 3702 E PARIS ST, TAMPA, FL, 33610
Daniels Lester HSr. Director 3702 E PARIS ST, TAMPA, FL, 33610
DANIELS THELMA W Vice President 3702 E PARIS ST, TAMPA, FL, 33610
DANIELS THELMA W Director 3702 E PARIS ST, TAMPA, FL, 33610
VALDEZ BRENDA J Director P O BOX 11432, TAMPA, FL, 33680
BLUE MARVA LSr. Secretary P.O. Box 11432, TAMPA, FL, 33680
JUDGE ANGES FS 3701 E HANNA AVE, TAMPA, FL, 33610
HARRIS BELINDA H Othe 7926 CAMDEN WOODS DRIVE, TAMPA, FL, 33619
DANIELS THELMA WPhd Agent 3702 E PARIS STREET, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06083900313 ADONAI'S MINISTRY ACTIVE 2006-03-24 2026-12-31 - P.O. BOX 11088, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 3702 E PARIS ST, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2022-03-21 3702 E PARIS ST, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2021-04-26 DANIELS, THELMA W, Phd -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 3702 E PARIS STREET, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State