Entity Name: | CARPENTER'S WAY 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: | 03 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | N13000010755 |
FEI/EIN Number |
47-3207325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 742, CRYSTAL BEACH, FL, 34681 |
Address: | 105 MAYO ST, CRYSTAL BEACH, FL, 34681 |
ZIP code: | 34681 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE JEFFERY P | President | 105 S MAYO ST, CRYSTAL BEACH, FL, 34681 |
LANE JEFFERY P | Director | 105 S MAYO ST, CRYSTAL BEACH, FL, 34681 |
LANE REBECCA M | Vice President | 105 S MAYO ST, CRYSTAL BEACH, FL, 34681 |
LANE REBECCA M | Director | 105 S MAYO ST, CRYSTAL BEACH, FL, 34681 |
LANE JEFFERY P | Treasurer | 105 S MAYO ST, CRYSTAL BEACH, FL, 34681 |
Feyerabend Catherine T | Director | 880 Mandalay Ave, clearwater beach, FL, 33767 |
LANE JEFFERY P | Agent | 105 S MAYO ST, CRYSTAL BEACH, FL, 34681 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000109137 | JEFF LANE MINISTRIES | ACTIVE | 2019-10-07 | 2029-12-31 | - | PO BOX 23, PALM HABOR, FL, 34682 |
G19000019296 | CALL 2 PRAY | ACTIVE | 2019-02-07 | 2029-12-31 | - | PO BOX 23, PALM HARBOR, FL, 34682 |
G17000143076 | CARPENTER'S WAY CHURCH | ACTIVE | 2017-12-29 | 2027-12-31 | - | PO BOX 742, CRYSTAL BEACH, FL, 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | LANE, JEFFERY P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-13 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-08-22 |
REINSTATEMENT | 2017-03-29 |
ANNUAL REPORT | 2015-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State