Entity Name: | ANOINTED PENTECOSTAL MINISTRY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
ANOINTED PENTECOSTAL MINISTRY INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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 |
Mail Address: | 5586 LAKEWOOD CIR,, UNIT D, MARGATE, FL 33063 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A. G. SINCLAIR CPA, PLLC | Agent | - |
BRADSHAW, PATRICK R | PRESIDENT | 5586 LAKEWOOD CIR,, UNIT D MARGATE, FL 33063 |
BRADSHAW, DONNA M | Secretary | 5586 LAKEWOOD CIR,, UNIT D MARGATE, FL 33063 |
BRADSHAW, DONNA M | Treasurer | 5586 LAKEWOOD CIR,, UNIT D MARGATE, FL 33063 |
CLAYTON, MAUREEN A | Director | 5586 LAKEWOOD CIR,, UNIT D MARGATE, FL 33063 |
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 |
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 | - | - |
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: 21 Feb 2025
Sources: Florida Department of State