Search icon

ABA DISASTER RELIEF MINISTRY, INC

Company Details

Entity Name: ABA DISASTER RELIEF MINISTRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: N08000006292
FEI/EIN Number 273770288
Address: 3210 AVENUE G NW, WINTER HAVEN, FL, 33880, US
Mail Address: 3210 AVENUE G NW, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LANIER WALTER Agent 3210 AVENUE G NW, WINTER HAVEN, FL, 33880

Officer

Name Role Address
Witt Ethan Officer 2428 Centennial Blvd, Leesburg, FL, 34748
Wiersema Doug Officer 3608 Ave U NW, Winter Haven, FL, 33880
Stansell Carla Officer 114 Coleman Rd, Winter Haven, FL, 33880
Witt Ody Officer 8030 Kathy Street, Jacksonville, FL, 32221

President

Name Role Address
LANIER WALTER President 406 W. LAKE DEES DR, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
STANSELL PAUL Vice President 114 COLEMAN RD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
AMENDMENT 2016-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 3210 AVENUE G NW, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2016-10-31 3210 AVENUE G NW, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2016-10-31 LANIER, WALTER No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 3210 AVENUE G NW, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
Amendment 2016-10-31
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State