Search icon

ACCESS MINISTRIES INC.

Company Details

Entity Name: ACCESS MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: N07000000046
FEI/EIN Number 205961921
Address: 4303 S. Florida Ave, Lakeland, FL, 33813, US
Mail Address: 4309 S. Florida Ave, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS W. JASON Agent 1800 VIA LAGO DR, LAKELAND, FL, 33810

President

Name Role Address
BURNS W. JASON President 1800 VIA LAGO DR, LAKELAND, FL, 33810

Secretary

Name Role Address
Burke Aaron Secretary 4309 S. Florida Ave, Lakeland, FL, 33813

Treasurer

Name Role Address
Johnson Ron Treasurer 4309 S. Florida Ave, Lakeland, FL, 33813

Officer

Name Role Address
Floyd Daniel Officer 4309 S. Florida Ave, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900468 ACCESS: A CHURCH COMMUNITY EXPIRED 2009-01-12 2014-12-31 No data 3758 ROLLINGSFORD CIRCLE, LAKELAND, FL, 33810
G08162900139 JOSH'S HOUSE EXPIRED 2008-06-10 2013-12-31 No data 3758 ROLLINGSFORD CIRCLE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 4303 S. Florida Ave, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2021-01-29 4303 S. Florida Ave, Lakeland, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 1800 VIA LAGO DR, LAKELAND, FL 33810 No data
AMENDMENT 2007-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State