Search icon

EAGLE'S POINT MINISTRIES, INC.

Company Details

Entity Name: EAGLE'S POINT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2010 (15 years ago)
Document Number: N07000007686
FEI/EIN Number 450564027
Address: 29321 NW 32nd AVENUE, NEWBERRY, FL, 32669, US
Mail Address: 29321 NW 32nd AVENUE, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BOWDOIN DEWAYNE H Agent 29321 NW 32nd AVENUE, NEWBERRY, FL, 32669

President

Name Role Address
BOWDOIN DEWAYNE HPastor President 29321 NW 32nd AVENUE, NEWBERRY, FL, 32669

Vice President

Name Role Address
BOWDOIN DEWAYNE HPastor Vice President 29321 NW 32nd AVENUE, NEWBERRY, FL, 32669
BOWDOIN RITA K Vice President 29321 NW 32nd AVENUE, NEWBERRY, FL, 32669

Secretary

Name Role Address
BOWDOIN DEWAYNE HPastor Secretary 29321 NW 32nd AVENUE, NEWBERRY, FL, 32669
HOLDER JESSICA R Secretary 29321 NW 32nd AVENUE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 29321 NW 32nd AVENUE, NEWBERRY, FL 32669 No data
CHANGE OF MAILING ADDRESS 2020-05-06 29321 NW 32nd AVENUE, NEWBERRY, FL 32669 No data
REGISTERED AGENT NAME CHANGED 2020-05-06 BOWDOIN, DEWAYNE H. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 29321 NW 32nd AVENUE, NEWBERRY, FL 32669 No data
AMENDMENT 2010-06-09 No data No data
AMENDMENT 2010-04-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State