Search icon

M L K AVENUE EAST MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: M L K AVENUE EAST 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: 03 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: N12000003485
FEI/EIN Number 45-5310212

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

Mail Address: P.O. BOX 9263, BRADENTON, FL, 34206, US
Address: 201 10th AVE EAST, CHURCH OF CHRIST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Larry MINISTE President 201 10TH AVE EAST, BRADENTON, FL, 34208
Williams Larry MINISTE Director 201 10TH AVE EAST, BRADENTON, FL, 34208
CANDIO MAX Vice President 201 10TH AVE EAST, BRADENTON, FL, 34208
WILLIAMS JOHN Treasurer 201 10TH AVE EAST, BRADENTON, FL, 34208
MOORE DALE MINISTE Secretary 201 10TH AVE EAST, BRADENTON, FL, 34208
Leaks Kurtis Asst 201 10th AVE EAST, BRADENTON, FL, 34208
WILLIAMS LARRY Agent 201 10TH AVE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 201 10th AVE EAST, CHURCH OF CHRIST, BRADENTON, FL 34208 -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 201 10TH AVE EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2017-08-29 201 10th AVE EAST, CHURCH OF CHRIST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2017-08-29 WILLIAMS, LARRY -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2022-09-20
REINSTATEMENT 2021-10-18
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State