Search icon

ALAN AND MICHELLE ALEXANDER MINISTRIES, INC.

Company Details

Entity Name: ALAN AND MICHELLE ALEXANDER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: N13000008810
FEI/EIN Number 46-3771442
Address: 10224 NW 7 STREET, CORAL SPRINGS, FL, 33071
Mail Address: 10224 NW 7 STREET, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Alan Alexander D Agent 10224 NW 7 STREET, CORAL SPRINGS, FL, 33071

President

Name Role Address
ALEXANDER MICHELLE President 10224 NW 7 STREET, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
ALEXANDER ALAN Vice President 10224 NW 7 STREET, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
Beckles Vanessa Secretary 3581 NW 88 Drive, Coral Springs, FL, 33065

Director

Name Role Address
Beckles Duane Director 3581 NW 88 Drive, Coral Springs, FL, 33065
Edme Damaris Director 1521 NW 80th Avenue, Margate, FL, 33063

Treasurer

Name Role Address
Grey Jannett Treasurer 3593 Whiles Road, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065297 BEYOND DBL ACTIVE 2020-06-10 2025-12-31 No data 10224 NW 7TH STREET, CORAL SPRINGS, FL, 33071
G14000075046 BEYOND DBL EXPIRED 2014-07-21 2019-12-31 No data 10224 N.W. 7TH STREET, CORAL SPRINGS, FL, 33071
G14000075076 MC AL EXPIRED 2014-07-21 2019-12-31 No data 10224 NW 7TH STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-25 Alan, Alexander Dale No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 10224 NW 7 STREET, CORAL SPRINGS, FL 33071 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2014-04-10 ALAN AND MICHELLE ALEXANDER MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State