Search icon

APPEAL MINISTRIES, INC.

Company Details

Entity Name: APPEAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2009 (15 years ago)
Document Number: N07000004561
FEI/EIN Number 522377098
Address: 3456 TURKEY OAKS DRIVE WEST, JACKSONVILLE, FL, 32277
Mail Address: 3456 TURKEY OAKS DRIVE WEST, JACKSONVILLE, FL, 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON FIDEL P Agent 3456 TURKEY OAKS DRIVE WEST, JACKSONVILLE, FL, 32277

President

Name Role Address
DONALDSON FIDEL President 3456 TURKEY OAKS DRIVE WEST, JACKSONVILLE, FL, 32277

Vice President

Name Role Address
DONALDSON PAULETTE Vice President 3456 TURKEY OAKS DRIVE WEST, JACKSONVILLE, FL, 32277

ADV

Name Role Address
Mario Donaldson F ADV 3456 TURKEY OAKS DRIVE WEST, JACKSONVILLE, FL, 32277
MAXWELL JANET E ADV 7 Gladys Lane, Freeport, NY, 11520

Treasurer

Name Role Address
DONALDSON MARIO F Treasurer 3456 TURKEY OAKS DRIVE WEST, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128529 GREAT WOMEN EXPIRED 2017-11-22 2022-12-31 No data 3456 TURKEY OAKS DRIVE WEST, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
AMENDMENT 2009-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-25 DONALDSON, FIDEL PRES No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State