Entity Name: | EPHESIANS 4:12 GLOBAL MINISTRIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
SCHWARTZ III WILLIAM R | Agent | 7255 S. MILITARY TRAIL, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
SCHWARTZ III WILLIAM R | President | 10671 NE 102nd Place, Archer, FL, 32618 |
Name | Role | Address |
---|---|---|
ROSENBARGER GENE B | Vice President | 16569 Southern Blvd., Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
SCHWARTZ GRETCHEN G | Secretary | 10671 NE 102nd Place, Archer, FL, 32618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000115164 | HOPE FOR EUROPE | ACTIVE | 2018-10-24 | 2028-12-31 | No data | 7255 S. MILITARY TRAIL, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-31 | 4456 Sunset Cay Circle, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-31 | 4456 Sunset Cay Circle, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | SCHWARTZ III, WILLIAM R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-10 | 7255 S. MILITARY TRAIL, LAKE WORTH, FL 33463 | No data |
REINSTATEMENT | 2011-11-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State