Entity Name: | BRANDON SPIKER MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Feb 2010 (15 years ago) |
Document Number: | N10000002025 |
FEI/EIN Number | 272004648 |
Address: | 1915 53rd Ave East, Bradenton, FL, 34203, US |
Mail Address: | P.O. Box 144, Oneco, FL, 34264, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIKER BRANDON L | Agent | 1915 53rd Ave East, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
SPIKER BRANDON L | President | 1915 53rd Ave East, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
Spiker Carlene | Director | 216 North 8th Avenue, Wauchula, FL, 33873 |
Rambler Bryan | Director | 1915 53rd Avenue East, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
Levi Spiker Tara N | Vice President | 1915 53rd Ave East, Bradenton, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000019329 | BRANDON SPIKER MINISTRIES INC | EXPIRED | 2010-03-01 | 2015-12-31 | No data | POST OFFICE BOX 275, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 1915 53rd Ave East, Bradenton, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 1915 53rd Ave East, Bradenton, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1915 53rd Ave East, Bradenton, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | SPIKER, BRANDON L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State