Entity Name: | LEAP INTERNATIONAL 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: | 13 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2014 (11 years ago) |
Document Number: | N12000006883 |
FEI/EIN Number |
46-0562199
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MCNEECE SAMUEL LBishop | President | 9652 Sandpiper Lane, West Palm Beach, FL, 33411 |
MCNEECE SAMUEL LBishop | Director | 9652 Sandpiper Lane, West Palm Beach, FL, 33411 |
MCNEECE YOLANDA | Vice President | 9652 Sandpiper Lane, WEST PALM BEACH, FL, 33411 |
MCNEECE YOLANDA | Director | 9652 Sandpiper Lane, WEST PALM BEACH, FL, 33411 |
WILLIAMS CHANDRA | Secretary | 5101 Willow Pond Rd, WEST PALM BEACH, FL, 33417 |
WILLIAMS CHANDRA | Director | 5101 Willow Pond Rd, WEST PALM BEACH, FL, 33417 |
NORTHERN TRAVELLE Bishop | Board Member | P O BOX 531401, Lake Park, FL, 33403 |
NORTHERN TRAVELLE Bishop | Director | P O BOX 531401, Lake Park, FL, 33403 |
TIDWELL RON | Board Member | 1716 Mercer Avenue, West Palm Beach, FL, 33401 |
TIDWELL RON | Director | 1716 Mercer Avenue, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-04 | 1015 NW 4th Street, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 9652 Sandpiper Lane, West Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-02 | 1015 NW 4th Street, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | MCNEECE, SAMUEL L, Bishop | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State