Search icon

PURPOSE MINISTRIES, INC.

Company Details

Entity Name: PURPOSE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Document Number: N14000005099
FEI/EIN Number 46-5562392
Address: 8732 Micmac Ct, Polk City, FL, 33868, US
Mail Address: PO BOX 135742, Clermont, FL, 34713, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES PJ Agent 8732 Micmac Ct, Polk City, FL, 33868

Director

Name Role Address
FLORES PJ Director 8732 Micmac Ct, Polk City, FL, 33868
FLORES SHIRLEY A Director 8732 Micmac Ct, Polk City, FL, 33868
SISNEROS CHARLES Director 1118 HAYWORTH AVE, DUNCANVILLE, TX, 75137

Vice President

Name Role Address
FLORES SHIRLEY A Vice President 8732 Micmac Ct, Polk City, FL, 33868

Treasurer

Name Role Address
FLORES SHIRLEY A Treasurer 8732 Micmac Ct, Polk City, FL, 33868

President

Name Role Address
FLORES PJ President 8732 Micmac Ct, Polk City, FL, 33868

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097772 OPERATION CHECK OUT ACTIVE 2019-09-05 2029-12-31 No data PO BOX 135742, CLERMONT, FL, 34713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 8732 Micmac Ct, Polk City, FL 33868 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 8732 Micmac Ct, Polk City, FL 33868 No data
CHANGE OF MAILING ADDRESS 2015-01-13 8732 Micmac Ct, Polk City, FL 33868 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State