Entity Name: | INTERFAITH MINISTERIAL ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Aug 2013 (11 years ago) |
Document Number: | N13000007477 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 401 Duval Street, Key West, FL, 33040, US |
Mail Address: | PO Box 5124, KEY WEST, FL, 33045-5124, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Teresa L | Agent | 1215 Petronia Street, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Hill Teresa L | Treasurer | 1215 Petronia Street, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Mote Donna | President | 401 Duval St., Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Johnson Lee | Secretary | 1215 Petronia Street, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Denise McLeod | Vice President | 401 Duval Street, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 401 Duval Street, Key West, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1215 Petronia Street, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | Hill, Teresa L | No data |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 401 Duval Street, Key West, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State