Search icon

IDOLS ASIDE MINISTRIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: IDOLS ASIDE 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: 24 Nov 2008 (16 years ago)
Document Number: N08000010754
FEI/EIN Number 263803093

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

Address: 222 KENTUCKY AVE, STE 7, PADUCAH, KY, 42003, US
Mail Address: 222 KENTUCKY AVE, STE 7, PADUCAH, KY, 42003, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IDOLS ASIDE MINISTRIES, INC., KENTUCKY 1010405 KENTUCKY

Key Officers & Management

Name Role Address
Kirkland John Treasurer 6565 Candlelight Dr, PADUCAH, KY, 42003
Hawkins Kevin Secretary 2150 Hold Rd, Paducah, KY, 42001
Garrard Lori Officer 2440 Hollingsworth Hill Ave, Lakeland, FL, 33803
Smith Deron Officer 39843 Grove Heights, Lady Lake, FL, 32159
WRIGHT MARK D Agent 221 MAINT STREET, AUBURNDALE, FL, 33823
WRIGHT MARK President 222 KENTUCKY AVE, PADUCAH, KY, 42003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 222 KENTUCKY AVE, STE 7, PADUCAH, KY 42003 -
CHANGE OF MAILING ADDRESS 2020-03-18 222 KENTUCKY AVE, STE 7, PADUCAH, KY 42003 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 221 MAINT STREET, AUBURNDALE, FL 33823 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-07-25
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State