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 |
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 |
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 | - | - |
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