Search icon

PREPARING THE WAY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PREPARING THE WAY 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: 23 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: N06000005572
FEI/EIN Number 770651963

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

Address: 1140 W MAIN STREET, LAKELAND, FL, 33815, US
Mail Address: 303 SOUTH VETERANS AVENUE, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON TRINITI Director 3161 Gardner Oaks Ln, Lakeland, FL, 33810
PEARSON NIKOLIA J President 3161 Gardner Oaks Lane, Lakeland, FL, 33810
PEARSON DARLENE Vice President 3161 Gardner Oaks Ln, Lakeland, FL, 33810
BROWN TANIKA Secretary 1140 E MAIN ST, LAKELAND, FL, 33815
BROWN TANIKA Treasurer 1140 E MAIN ST, LAKELAND, FL, 33815
BROWN KARL Director 303 SOUTH VETERANS AVENUE, LAKELAND, FL, 33815
PEARSON NIKOLIA J Agent 3161 Gardner Oaks Ln, Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3161 Gardner Oaks Ln, Lakeland, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1140 W MAIN STREET, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2017-04-19 1140 W MAIN STREET, LAKELAND, FL 33815 -
AMENDMENT 2010-04-29 - -
CANCEL ADM DISS/REV 2009-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-07 - -
REGISTERED AGENT NAME CHANGED 2008-10-07 PEARSON, NIKOLIA JMR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State