Entity Name: | ANGELIA MICHELLE SAPP MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 May 2014 (11 years ago) |
Document Number: | N14000004420 |
FEI/EIN Number | 46-5672305 |
Address: | 161 E. Cowpen Lake Point Road, Hawthorne, FL, 32640, US |
Mail Address: | 204 North Forest Dune Drive, Saint Augustine, FL, 32080, US |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIDDLETON JOHN D | Agent | 304 SR 26, MELROSE, FL, 32666 |
Name | Role | Address |
---|---|---|
SAPP ANGELIA M | President | 204 North Forest Dune Drive, Saint Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
SAPP THOMAS J | Vice President | 204 North Forest Dune Drive, Saint Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
WIGGINS STACY D | Secretary | 970 SOUTH LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL, 32656 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022205 | MELROSE DREAM CENTER | EXPIRED | 2015-03-02 | 2020-12-31 | No data | 185 BUMPY ROAD, P.O. BOX 1861, MELROSE, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 161 E. Cowpen Lake Point Road, Hawthorne, FL 32640 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 161 E. Cowpen Lake Point Road, Hawthorne, FL 32640 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State