Search icon

ANDREA STEPHENS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ANDREA STEPHENS 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: 16 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: N06000010824
FEI/EIN Number 260515053

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

Address: 10051 Plantation Rd, Fort Myers, FL, 33966, US
Mail Address: 8221 S. 85TH E. AVE, TULSA, OK, 74133, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ardner Joanne Director 8221 S. 85TH E. AVE, TULSA, OK, 74133
Roberts Alisa Director 5201 Stone Horse Rd, Glen Allen, VA, 23059
STEPHENS ANDREA S Director 8221 S. 85TH E. AVE, TULSA, OK, 74133
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078551 THE B.A.B.E. EVENT EXPIRED 2010-08-26 2015-12-31 - 1206 WALDEN DRIVE, FORT MYERS, FL, 33901
G10000078552 ASM EXPIRED 2010-08-26 2015-12-31 - 1206 WALDEN DRIVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2021-07-27 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 10051 Plantation Rd, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2012-02-13 10051 Plantation Rd, Fort Myers, FL 33966 -
AMENDMENT 2009-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-24
Reg. Agent Change 2021-07-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State