Entity Name: | REMNANT APOSTOLIC MINISTRIES INC |
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: | 05 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | N11000006366 |
FEI/EIN Number |
452451913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 s center st, Eustis, FL, 32726, US |
Mail Address: | 900 s center st, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUARTE MICHELLE | President | 900 s center st., Eustis, FL, 32726 |
DUARTE SCOTT | Director | 1757 SUNSET PALM DR, APOPKA, FL, 32712 |
Duarte Victoria | Chief Financial Officer | 900 s center st, Eustis, FL, 32726 |
Duarte Marieli | Treasurer | 13221 Lake yale view loop dr, Grand Island, FL, 32735 |
DUARTE MICHELLE L | Agent | 900 s center st, Eustis, FL, 32726 |
Duarte Patrick | Secretary | 1042 Spinning wheel dr, Apopka, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000047124 | LIVING DRAMA THEATRE | EXPIRED | 2019-04-15 | 2024-12-31 | - | 30307 TOKARA TERRACE, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 900 s center st, Eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 900 s center st, Eustis, FL 32726 | - |
REINSTATEMENT | 2022-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 900 s center st, Eustis, FL 32726 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | DUARTE, MICHELLE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-20 |
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State