Search icon

ELC INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ELC INTERNATIONAL 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: 28 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: N06000009153
FEI/EIN Number 611510491

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

Address: 2240 N Sherman Circle 101, MIRAMAR, FL, 33025-0000, US
Mail Address: 2240 N Sherman Circle 101, MIRAMAR, FL, 33025-0000, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBBS ERNEST L President 2240 N. SHERMAN CIRCLE APT. 101, MIRAMAR, FL, 33025
BUDDLE AQUA Director 1237 WAMPLER AVENUE, PORT ST. LUCIE, FL, 34953
GARRETT CHRIS Director 1915 BIRCHBROOK COURT, HARRISBURGE, NC, 28075
GARRETT CHRIS Treasurer 1915 BIRCHBROOK COURT, HARRISBURGE, NC, 28075
Cobbs Robert Secretary 2240 N. SHERMAN CIRCLE APT. 101, MIRAMAR, FL, 33025
THOMPSON EUGENE Director 1324 GINSBERG DRIVE, DAYTONA BEACH, FL, 32114
COBBS ERNEST L Agent 2240 N. Sherman Circle Apt. 101, MIRAMAR, FL, 33025
COBBS ERNEST L Director 2240 N. SHERMAN CIRCLE APT. 101, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060669 COLLEGE OF THE APOSTLES EXPIRED 2018-05-20 2023-12-31 - 2740 N SHERMAN CIRCLE #101, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-22 - -
REGISTERED AGENT NAME CHANGED 2024-02-22 COBBS, ERNEST L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-09-17 2240 N Sherman Circle 101, MIRAMAR, FL 33025-0000 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 2240 N Sherman Circle 101, MIRAMAR, FL 33025-0000 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2240 N. Sherman Circle Apt. 101, MIRAMAR, FL 33025 -
REINSTATEMENT 2011-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State