Search icon

CLIVE A. PORTER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CLIVE A. PORTER 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: 15 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (4 months ago)
Document Number: N07000004868
FEI/EIN Number 640962227

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

Address: 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL, 33072, US
Mail Address: 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL, 33072, US
ZIP code: 33072
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER CLIVE ASr. President 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL, 33072
WRIGHT-PORTER SHARON M Vice President 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL, 33072
Thompson Tanya-lee Secretary 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL, 33072
Thompson Tanya-lee Treasurer 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL, 33072
Piearu-Lawrence Headyana Sr. Director 12040 Eagle Trace Blvd North, CORAL SPRINGS, FL, 33071
Porter Shantone' Director 12040 Eagle Trace Blvd North, Coral Springs, FL, 32071
Cohen Keisha A Director 12040 Eagle Trace Blvd North, Coral Springs, FL, 33071
PORTER CLIVE A Agent 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL, 33072

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
REGISTERED AGENT NAME CHANGED 2024-12-04 PORTER, CLIVE ASR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL 33072 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL 33072 -
CHANGE OF MAILING ADDRESS 2017-04-29 12040 Eagle Trace Blvd. North, CORAL SPRINGS, FL 33072 -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State