Search icon

REMNANT APOSTOLIC MINISTRIES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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