Search icon

UPRIGHT MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: UPRIGHT 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: 30 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: N12000003381
FEI/EIN Number 45-4957520

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

Address: 5306 roosevelt street, hollywood, FL, Hollywood, FL, 33021, US
Mail Address: 5306 roosevelt street, hollywood, FL, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean MARINESE President 1005 NE 176TH ST, N MIAMI BEACH, FL, 33162
Jean MARINESE Director 1005 NE 176TH ST, N MIAMI BEACH, FL, 33162
St Thomas Armelle Director 5306 Roosevelt St, Hollywood, FL, 33021
St Thomas Armelle Vice President 5306 Roosevelt St, Hollywood, FL, 33021
Noel Carl H Director 1005 NE 176TH ST, N MIAMI BEACH, FL, 33162
Noel Carl H Secretary 1005 NE 176TH ST, N MIAMI BEACH, FL, 33162
Jean Marinese Agent 5306 roosevelt street, hollywood, FL, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 5306 roosevelt street, hollywood, FL, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 5306 roosevelt street, hollywood, FL, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-11-19 5306 roosevelt street, hollywood, FL, Hollywood, FL 33021 -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-09-16 Jean, Marinese -

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-07-01
REINSTATEMENT 2021-11-19
REINSTATEMENT 2020-08-28
REINSTATEMENT 2018-05-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State