Search icon

THE MASTER'S PASTURE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE MASTER'S PASTURE 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: 27 Apr 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2011 (14 years ago)
Document Number: N07000004239
FEI/EIN Number 203814495

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

Address: 13201 HAMPTON PARK COURT, FORT MYERS, FL, 33913
Mail Address: 13201 HAMPTON PARK COURT, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRUZZIELLO STEVE President 13201 HAMPTON PARK COURT, FORT MYERS, FL, 33913
PETRUZZIELLO STEVE Director 13201 HAMPTON PARK COURT, FORT MYERS, FL, 33913
PETRUZZIELLO SHEREE Vice President 13201 HAMPTON PARK COURT, FORT MYERS, FL, 33913
Quakenbush Brad Director 13201 HAMPTON PARK COURT, FORT MYERS, FL, 33913
PETRUZZIELLO STEVE Agent 13201 HAMPTON PARK COURT, FORT MYERS, FL, 33913
PETRUZZIELLO SHEREE Director 13201 HAMPTON PARK COURT, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-09 PETRUZZIELLO, STEVE -
NAME CHANGE AMENDMENT 2011-05-05 THE MASTER'S PASTURE MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 13201 HAMPTON PARK COURT, FORT MYERS, FL 33913 -
AMENDMENT 2008-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 13201 HAMPTON PARK COURT, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2007-05-09 13201 HAMPTON PARK COURT, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State