Search icon

ANGELA COURTE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ANGELA COURTE 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 May 2008 (17 years ago)
Document Number: N08000005082
FEI/EIN Number 010621975

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

Address: 272 West Cranes Circle, Altamonte Springs, FL, 32701, US
Mail Address: Box 726, Winter Park, FL, 32790, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mackenzie ANGELA C President Box 726, Winter Park, FL, 32790
Schmidt Gina Director 4119 Innovation Lane, Clermont, FL, 34711
Shearer Dennis Director 8762 SW 91st Street, Ocala, FL, 34481
Valo Paul Director 2200 South Orange Avenue, Orlando, FL, 32806
MacKenzie ANGELA C Agent 272 West Cranes Circle, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119271 ACM MINISTRIES ACTIVE 2019-11-05 2029-12-31 - PO BOX 726, WINTER PARK, FL, 32790
G19000119277 ANGELA COURTE MACKENZIE MINISTRIES ACTIVE 2019-11-05 2029-12-31 - PO BOX 726, WINTER PARK, FL, 32790
G16000046871 ACM MINISTRIES ACTIVE 2016-05-10 2026-12-31 - PO BOX 726, WINTER PARK, FL, 32790
G11000070407 AMAZING WOMEN EXPIRED 2011-07-14 2016-12-31 - 8815 CONROY-WINDERMERE RD, #183, ORLANDO, FL, 32835
G10000024171 AMAZING WOMEN OF GRACE EXPIRED 2010-03-15 2015-12-31 - 8815 CONROY WINDERMERE RD. #183, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 272 West Cranes Circle, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 272 West Cranes Circle, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2017-03-20 272 West Cranes Circle, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2015-01-14 MacKenzie, ANGELA C -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
01-0621975 Corporation Unconditional Exemption 272 W CRANES CIR, ALTAMONTE SPG, FL, 32701-7650 2008-08
In Care of Name % ANGELA COURTE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 272 West Cranes Circle, Altamonte Springs, FL, 32701, US
Principal Officer's Name Angela Mackenzie
Principal Officer's Address 272 West Cranes Circle, Altamonte Springs, FL, 32701, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 726, Winter Park, FL, 32790, US
Principal Officer's Name Angela Mackenzie
Principal Officer's Address P O Box 726, winter park, FL, 32790, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 272 West Cranes Circle, Altamonte Springs, FL, 32701, US
Principal Officer's Name Angela Mackenzie
Principal Officer's Address 272 West Cranes Circle, Altamonte Springs, FL, 32701, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 726, Winter Park, FL, 32790, US
Principal Officer's Name Angela Courte MacKenzie
Principal Officer's Address PO Box 726, Winter Park, FL, 32790, US
Website URL angela.org
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 726, Winter Park, FL, 32790, US
Principal Officer's Name Angela Mackenzie
Principal Officer's Address PO Box 726, Winter Park, FL, 32790, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 726, Winter Park, FL, 32790, US
Principal Officer's Name Angela Mackenzie
Principal Officer's Address PO Box 726, Winter Park, FL, 32790, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 726, Winter Park, FL, 32790, US
Principal Officer's Name Angela Mackenzie
Principal Officer's Address PO Box 726, Winter Park, FL, 32790, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 726, WINTER PARK, FL, 32790, US
Principal Officer's Name Angela Courte Mackenzie
Principal Officer's Address PO Box 726, WINTER PARK, FL, 32790, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8815 Conroy-Windermere Rd, Orlando, FL, 32835, US
Principal Officer's Name Angela C Mackenzie
Principal Officer's Address 8815 Conroy-Windermere Rd, Orlando, FL, 32835, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1876 Leather Fern Drive, Ocoee, FL, 34761, US
Principal Officer's Name Angela Courte Mackenzie
Principal Officer's Address 1876 Leather Fern Drive, Ocoee, FL, 34761, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8815 Conroy-Windermere Rd 183, Orlando, FL, 32835, US
Principal Officer's Name Angela Courte
Principal Officer's Address 8815 Conroy-Windermere Rd 183, Orlando, FL, 32835, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8815 Conroy-Windermere Road 183, Orlando, FL, 32835, US
Principal Officer's Name Angela Courte
Principal Officer's Address 1876 Leather Fern Drive, Ocoee, FL, 34761, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8815 Conroy-Windermere Rd Ste 183, Orlando, FL, 328353129, US
Principal Officer's Name Angela Courte
Principal Officer's Address 8815 Conroy-Windermere Rd Ste 183, Orlando, FL, 328353129, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8815 Conroy-Windermere Rd Suite183, Orlando, FL, 32835, US
Principal Officer's Name Angela Courte
Principal Officer's Address 5055 Latrobe Dr, Orlando, FL, 34786, US
Organization Name ANGELA COURTE MINISTRIES INC
EIN 01-0621975
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8815 Conroy Windermere Rd 183, Orlando, FL, 32835, US
Principal Officer's Name Angela Courte
Principal Officer's Address 5055 Latrobe, Winderemere, FL, 34786, US
Website URL angelacourte.com

Date of last update: 01 Apr 2025

Sources: Florida Department of State