Search icon

CARPENTER'S WAY MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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