Search icon

LEAP INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: LEAP INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: N12000006883
FEI/EIN Number 46-0562199
Address: 1015 NW 4th Street, Boynton Beach, FL, 33435, US
Mail Address: 9652 Sandpiper Lane, West Palm Beach, FL, 33411, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCNEECE SAMUEL LBishop Agent 9652 Sandpiper Lane, West Palm Beach, FL, 33411

President

Name Role Address
MCNEECE SAMUEL LBishop President 9652 Sandpiper Lane, West Palm Beach, FL, 33411

Director

Name Role Address
MCNEECE SAMUEL LBishop Director 9652 Sandpiper Lane, West Palm Beach, FL, 33411
MCNEECE YOLANDA Director 9652 Sandpiper Lane, WEST PALM BEACH, FL, 33411
WILLIAMS CHANDRA Director 5101 Willow Pond Rd, WEST PALM BEACH, FL, 33417
NORTHERN TRAVELLE Bishop Director P O BOX 531401, Lake Park, FL, 33403
TIDWELL RON Director 1716 Mercer Avenue, West Palm Beach, FL, 33401
Brown Melissa L Director 420 NE 16th avenue, Boynton Beach, FL, 33435

Vice President

Name Role Address
MCNEECE YOLANDA Vice President 9652 Sandpiper Lane, WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
WILLIAMS CHANDRA Secretary 5101 Willow Pond Rd, WEST PALM BEACH, FL, 33417

Board Member

Name Role Address
NORTHERN TRAVELLE Bishop Board Member P O BOX 531401, Lake Park, FL, 33403
TIDWELL RON Board Member 1716 Mercer Avenue, West Palm Beach, FL, 33401
Brown Melissa L Board Member 420 NE 16th avenue, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 1015 NW 4th Street, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 9652 Sandpiper Lane, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-02 1015 NW 4th Street, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 MCNEECE, SAMUEL L, Bishop No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-09-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State