Search icon

EPHESIANS 4:12 GLOBAL MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: EPHESIANS 4:12 GLOBAL MINISTRIES, INCORPORATED
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: 25 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2011 (13 years ago)
Document Number: N10000005095
FEI/EIN Number 900580989

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

Address: 4456 Sunset Cay Circle, Boynton Beach, FL, 33436, US
Mail Address: 4456 Sunset Cay Circle, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ III WILLIAM R President 10671 NE 102nd Place, Archer, FL, 32618
ROSENBARGER GENE B Vice President 16569 Southern Blvd., Loxahatchee, FL, 33470
SCHWARTZ GRETCHEN G Secretary 10671 NE 102nd Place, Archer, FL, 32618
SCHWARTZ III WILLIAM R Agent 7255 S. MILITARY TRAIL, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115164 HOPE FOR EUROPE ACTIVE 2018-10-24 2028-12-31 - 7255 S. MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 4456 Sunset Cay Circle, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2024-05-31 4456 Sunset Cay Circle, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2017-04-29 SCHWARTZ III, WILLIAM R -
REGISTERED AGENT ADDRESS CHANGED 2012-05-10 7255 S. MILITARY TRAIL, LAKE WORTH, FL 33463 -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State