Entity Name: | SURRENDER40 MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Apr 2011 (14 years ago) |
Document Number: | N09000005359 |
FEI/EIN Number | 270281820 |
Address: | 1559 W Nine Mile Rd, Pensacola, FL, 32534, US |
Mail Address: | PO BOX 554, Cantonment, FL, 32533, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Payette Trachena M | Agent | 1559 W Nine Mile Rd, Pensacola, FL, 32534 |
Name | Role | Address |
---|---|---|
Payette Trachena M | Serv | 1559 W Nine Mile Rd, Pensacola, FL, 32534 |
Name | Role | Address |
---|---|---|
Thomas Pastor Danny | Director | 3709 S. Alaska St, Tacoma, WA, 98418 |
Matthews Donna Jean | Director | 17485 SW 245 Terrace, Homestead, FL, 33031 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000054970 | PINK LOVE MINISTRIES | ACTIVE | 2010-06-16 | 2025-12-31 | No data | 1559 W NINE MILE RD #2111, PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 1559 W Nine Mile Rd, #2111, Pensacola, FL 32534 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 1559 W Nine Mile Rd, #2111, Pensacola, FL 32534 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 1559 W Nine Mile Rd, #2111, Pensacola, FL 32534 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | Payette, Trachena Marie | No data |
AMENDMENT | 2011-04-11 | No data | No data |
NAME CHANGE AMENDMENT | 2011-04-04 | SURRENDER40 MINISTRIES, INC. | No data |
AMENDMENT | 2010-04-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State