Search icon

STUDENT MINISTRY ESSENTIALS INC. - Florida Company Profile

Company Details

Entity Name: STUDENT MINISTRY ESSENTIALS 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 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2014 (11 years ago)
Document Number: N07000000555
FEI/EIN Number 208303745

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

Address: 3616 HARDEN BLVD, #362, LAKELAND, FL, 33803
Mail Address: 3616 HARDEN BLVD, #362, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD CHARLES DR. President 4544 Eagle Point Drive, Birmingham, AL, 35242
DUNCAN GLEN Member 1224 Avalon Lane, Anniston, AL, 36207
DAVIS Kim At 919 LAKE HOLLINGSWORTH ROAD, LAKELAND, FL, 33813
DAVIS Kim L 919 LAKE HOLLINGSWORTH ROAD, LAKELAND, FL, 33813
Satcher Obrien DR. Chairman 21634 Seminole Oaks, San Antonio, TX, 78261
WINTERS DONALD At 2608 LUCERN DRIVE, TALLAHASSEE, FL, 32303
WINTERS DONALD L 2608 LUCERN DRIVE, TALLAHASSEE, FL, 32303
Abbott Lynette At PO Box 56, Tuckasegee, NC, 28783
Abbott Lynette L PO Box 56, Tuckasegee, NC, 28783
BOYD CHARLES Agent 4544 Eagle Point Drive, BIRMINGHAM, FL, 35242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 4544 Eagle Point Drive, BIRMINGHAM, FL 35242 -
PENDING REINSTATEMENT 2014-07-29 - -
REINSTATEMENT 2014-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 3616 HARDEN BLVD, #362, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2014-07-29 3616 HARDEN BLVD, #362, LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State