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 (4 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
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
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 Vice President 5306 Roosevelt St, Hollywood, FL, 33021
St Thomas Armelle Director 5306 Roosevelt St, 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 May 2025

Sources: Florida Department of State