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 |
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 |
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: 01 Apr 2025
Sources: Florida Department of State