Search icon

THE MASTER'S PLAN HOUSE OF REFUGE UNIVERSAL MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: THE MASTER'S PLAN HOUSE OF REFUGE UNIVERSAL 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: 23 Aug 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: N13000007645
FEI/EIN Number 90-1026720

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

Address: 390 112TH AVE N, 4308, ST. PETERSBURG, FL, 33716, US
Mail Address: 390 112TH AVE N, 4308, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vanhorne Benieve President 390 112 Ave N, St. Petersburg, FL, 33716
Vanhorne Benieve Chairman 390 112 Ave N, St. Petersburg, FL, 33716
Moore Monique Chief Financial Officer 2031 1/2 Queensboro Ave S, St. Petersburg, FL, 33712
Cruz Mary Vice President 10071 61st Way, North Pinellas Park, FL, 33782
PETERSON AUSTIN Agent 390 112TH AVE. N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 390 112TH AVE. N, 4308, ST. PETERSBURG, FL 33716 -
AMENDMENT AND NAME CHANGE 2021-09-27 THE MASTER'S PLAN HOUSE OF REFUGE UNIVERSAL MINISTRIES INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 390 112TH AVE N, 4308, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2021-09-27 390 112TH AVE N, 4308, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2021-06-30 PETERSON, AUSTIN -
AMENDMENT 2021-06-30 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-19
Amendment and Name Change 2021-09-27
Amendment 2021-06-30
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-10-06
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State