Search icon

EILEEN FLOYD MINISTRIES, INC.

Company Details

Entity Name: EILEEN FLOYD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Dec 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: N08000011149
FEI/EIN Number 943458847
Address: 6869 SE Morningside Drive, STUART, FL, 34997, US
Mail Address: 6869 SE Morningside Drive, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
FLOYD EILEEN JREV Agent 6869 SE Morningside Drive, STUART, FL, 34997

Treasurer

Name Role Address
HUBERS STEVEN B Treasurer 101 S. Federal Hwy., #616, Boynton Beach, FL, 33435

Director

Name Role Address
WARNER PENELOPE A Director 48 Prairie Street, Center Hill, FL, 33415
Vreeland Pamela REV Director 224 Gilman Road, Michigan Center, MI, 49254

President

Name Role Address
FLOYD EILEEN JREV President 6869 SE Morningside Drive, STUART, FL, 34997

Secretary

Name Role Address
HUBERS STEVEN B Secretary 101 S. Federal Hwy., #616, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 6869 SE Morningside Drive, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2018-04-06 6869 SE Morningside Drive, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 6869 SE Morningside Drive, STUART, FL 34997 No data
AMENDMENT AND NAME CHANGE 2015-06-30 EILEEN FLOYD MINISTRIES, INC. No data
REGISTERED AGENT NAME CHANGED 2015-06-30 FLOYD, EILEEN J, REV No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-01
Amendment and Name Change 2015-06-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State