Search icon

THE ANOINTED LIFE MINISTRY OF PLANT CITY INC.

Company Details

Entity Name: THE ANOINTED LIFE MINISTRY OF PLANT CITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: N13000000320
FEI/EIN Number 46-1315811
Address: 402 N. PLANT AVE., PLANT CITY, FL, 33563, US
Mail Address: 1207 Wilder Daisy Drive, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
McDonald Carol E Agent 1207 Wild Daisy Drive, Plant City, FL, 33563

Director

Name Role Address
McDonald Carol E Director 1207 Wild Daisy Drive, Plant City, FL, 33563

Officer

Name Role Address
McDonald Carol E Officer 1207 Wild Daisy Drive, Plant City, FL, 33563

Asst

Name Role Address
Burney Litresa M Asst 4206 N 31st Street, Tampa, FL, 33610

Secretary

Name Role Address
Washington Jowania JR, Dr. Secretary 1508 Holloman Road, Plant City, FL, 33567

Treasurer

Name Role Address
Boone Yvonne ESister Treasurer P O Box 2228, Brandon, FL, 33509

President

Name Role Address
MCDONALD LLOYD JR, Dr. President 1207 Wild Daisy Drive, PLANT CITY, FL, 33563

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1207 Wild Daisy Drive, Plant City, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2021-09-22 McDonald, Carol E No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 402 N. PLANT AVE., PLANT CITY, FL 33563 No data
AMENDMENT 2014-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State