Entity Name: | ANN ABRAHAM 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: | 19 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2024 (6 months ago) |
Document Number: | N12000004098 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2297 NE 137th Street, MIAMI, FL, 33181, US |
Mail Address: | 2297 NE 137th Street, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAM ANN | President | 3173 MUNDY ST, MIAMI, FL, 33133 |
JAMINSON ANTONIO | Director | 3454 DAY AVE, MIAMI, FL, 33133 |
GREEN MICHELLE | Director | 241 NW 82ND TERR, MIAMI, FL, 33150 |
CAMPBELL JANETTE M | Director | 3364 Plaza Street, MIAMI, FL, 33133 |
ABRAHAM ROBERT | Agent | 2297 NE 137th Street, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 2297 NE 137th Street, MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 2297 NE 137th Street, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 2297 NE 137th Street, MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-09 | ABRAHAM, ROBERT | - |
REINSTATEMENT | 2016-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
REINSTATEMENT | 2024-10-14 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State