Search icon

ANOINTED PENTECOSTAL MINISTRY INC - Florida Company Profile

Company Details

Entity Name: ANOINTED PENTECOSTAL MINISTRY 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: 21 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2016 (9 years ago)
Document Number: N13000009651
FEI/EIN Number 46-3831750

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

Address: 3900 N STATE RD 7, LAUDERDALE LAKES, FL, 33309, US
Mail Address: 5586 LAKEWOOD CIR,, MARGATE, FL, 33063, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A. G. SINCLAIR CPA, PLLC Agent -
BRADSHAW PATRICK R President 5586 LAKEWOOD CIR,, MARGATE, FL, 33063
BRADSHAW DONNA M Secretary 5586 LAKEWOOD CIR,, MARGATE, FL, 33063
CLAYTON MAUREEN A Director 5586 LAKEWOOD CIR,, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070189 LIFESTYLE COMMUNITY OUTREACH ACTIVE 2023-06-08 2028-12-31 - 3900 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 A G Sinclair CPA PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 5065 Okeechobee Blvd, West Palm Beach, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 3900 N STATE RD 7, LAUDERDALE LAKES, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-10-13 3900 N STATE RD 7, LAUDERDALE LAKES, FL 33309 -
REINSTATEMENT 2016-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State