Search icon

EVANGELISTIC MINISTRY SERVICES, INC.

Company Details

Entity Name: EVANGELISTIC MINISTRY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: N07000002616
FEI/EIN Number 392053471
Address: 618 Denise Avenue, Sebring, FL, 33870, US
Mail Address: 806 SE 7 th St C-407, Deerfield Beach, FL, 33441, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
MITIL MARIA L Agent 806 SE 7 th St C407, Deerfield Beach, FL, 33441

Past

Name Role Address
MITIL ROBERTO S Past 806 SE 7 th st c407, Deerfield beach, FL, 33441
MITIL MARIA L Past 806 SE 7 th st c407, Deerfield beach, FL, 33441

Treasurer

Name Role Address
Figueroa Victoria Treasurer 12 Victoria st, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 806 SE 7 th St C407, Deerfield Beach, FL 33441 No data
REINSTATEMENT 2024-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 618 Denise Avenue, Sebring, FL 33870 No data
CHANGE OF MAILING ADDRESS 2024-01-16 618 Denise Avenue, Sebring, FL 33870 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-15 MITIL, MARIA L No data
REINSTATEMENT 2015-06-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
RESTATED ARTICLES 2010-12-02 No data No data

Documents

Name Date
REINSTATEMENT 2024-01-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-05-16
REINSTATEMENT 2015-06-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State