Search icon

BODY OF ONE MINISTRIES, INC.

Company Details

Entity Name: BODY OF ONE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: N06000008810
FEI/EIN Number 205890811
Address: 737 W. Lancaster Rd, ORLANDO, FL, 32809, US
Mail Address: 2040 AMBERGRIS DR, ORLANDO, FL, 32822, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOSO FRANK Agent 2040 Ambergris Drive, ORLANDO, FL, 32822

Vice President

Name Role Address
LUCARINI CARRIE Vice President 2092 AMBERGRIS DRIVE, ORLANDO, FL, 32822

Secretary

Name Role Address
Saez Joey Secretary 8092 Excalibur Ct, ORLANDO, FL, 32822

Treasurer

Name Role Address
REYNOSO AGNES Treasurer 2040 AMBERGRIS DRIVE, ORLANDO, FL, 32822

President

Name Role Address
REYNOSO FRANK President 2040 AMBERGRIS DRIVE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 737 W. Lancaster Rd, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 2040 Ambergris Drive, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2014-01-11 REYNOSO, FRANK No data
REINSTATEMENT 2012-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-01 737 W. Lancaster Rd, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State