Search icon

LEAP INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State