Search icon

BISHOP MONTINOR MINISTRIES, INC.

Company Details

Entity Name: BISHOP MONTINOR MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: N08000003544
FEI/EIN Number NOT APPLICABLE
Address: 5220 RISING COMET LANE, GREEN ACRES, FL, 33463
Mail Address: P.O. Box 540464, Lake Worth, FL, 33454, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GASTON JOSEPH Agent 5220 RISING COMET LANE, GREEN ACRES, FL, 33463

President

Name Role Address
MONTINOR JOSEPH S President 5220 RISING COMET LANE, GREEN ACRES, FL, 33463

Director

Name Role Address
MONTINOR ANITE G Director 5220 RISING COMET LANE, GREEN ACRES, FL, 33463
MONTINOR LORDSON Director 5220 RISING COMET LANE, GREEN ACRES, FL, 33463

Treasurer

Name Role Address
MONTINOR ANITE G Treasurer 5220 RISING COMET LANE, GREEN ACRES, FL, 33463

Secretary

Name Role Address
MONTINOR LORDSON Secretary 5220 RISING COMET LANE, GREEN ACRES, FL, 33463

Vice President

Name Role Address
Montinor Karven Vice President 5541 Haverford Way, Lakeworth, FL, 33463
Gaston Joseph Dr. Vice President 5220 Rising Comet Lane, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-30 5220 RISING COMET LANE, GREEN ACRES, FL 33463 No data
REINSTATEMENT 2019-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-21 GASTON, JOSEPH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State