Entity Name: | ANNOINTED ROCK MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Jan 2012 (13 years ago) |
Document Number: | N12000000978 |
FEI/EIN Number | 45-4391165 |
Mail Address: | 7209 Curry Ford Road, Orlando, FL, 32822, US |
Address: | 605 North Lake Blvd, Altamonte Spring, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Screen Brandon H | Agent | 605 North Lake Blvd, Altamonte Spring, FL, 32701 |
Name | Role | Address |
---|---|---|
SCREEN BRANDON H | President | 605 North Lake Blvd, Altamonte Spring, FL, 32701 |
Name | Role | Address |
---|---|---|
Anderson Grandville III | Vice President | 1127 North Ave, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 605 North Lake Blvd, APT 53, Altamonte Spring, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 605 North Lake Blvd, APT 53, Altamonte Spring, FL 32701 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 605 North Lake Blvd, APT 53, Altamonte Spring, FL 32701 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | Screen, Brandon H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State