Search icon

BRANDON SPIKER MINISTRIES INC.

Company Details

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

Agent

Name Role Address
SPIKER BRANDON L Agent 1915 53rd Ave East, Bradenton, FL, 34203

President

Name Role Address
SPIKER BRANDON L President 1915 53rd Ave East, Bradenton, FL, 34203

Director

Name Role Address
Spiker Carlene Director 216 North 8th Avenue, Wauchula, FL, 33873
Rambler Bryan Director 1915 53rd Avenue East, Bradenton, FL, 34203

Vice President

Name Role Address
Levi Spiker Tara N Vice President 1915 53rd Ave East, Bradenton, FL, 34203

Fictitious Names

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

Events

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

Documents

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