Search icon

THE ANOINTED LIFE MINISTRY OF PLANT CITY INC. - Florida Company Profile

Company Details

Entity Name: THE ANOINTED LIFE MINISTRY OF PLANT CITY 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: 09 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2014 (11 years ago)
Document Number: N13000000320
FEI/EIN Number 46-1315811

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

Address: 402 N. PLANT AVE., PLANT CITY, FL, 33563, US
Mail Address: 1207 Wild Daisy Drive, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD LLOYD JR, Dr. President 1207 Wild Daisy Drive, PLANT CITY, FL, 33563
McDonald Carol E Director 1207 Wild Daisy Drive, Plant City, FL, 33563
McDonald Carol E Officer 1207 Wild Daisy Drive, Plant City, FL, 33563
McDonald Carol E Agent 1207 Wild Daisy Drive, Plant City, FL, 33563
Washington Jowania Sister Secretary 1508 Holloman Road, Plant City, FL, 33567
Jones Dwayne JR, Dr. Treasurer 3004 Crutchfield Road, Lakeland, FL, 33805
Spradley Iesha Asst 11500 Summit West Blvd Apt 42A, Tampa, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152412 PASTOR LLOYD MCDONALD JR. FAMILY COUNSELING ACTIVE 2022-12-11 2027-12-31 - P.O. BOX4113, 1207 WILD DAISY DRIVE, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 402 N. PLANT AVE., PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1207 Wild Daisy Drive, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2021-09-22 McDonald, Carol E -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 402 N. PLANT AVE., PLANT CITY, FL 33563 -
AMENDMENT 2014-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2017-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State