Search icon

THE MINISTRY, INC.

Company Details

Entity Name: THE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Oct 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: N14000009103
FEI/EIN Number 47-2012509
Address: 13006 STOCKTON TRL., APT #108, BRADENTON, FL, 34211, US
Mail Address: 13006 STOCKTON TRL., BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Woythal Thomas R President 13006 STOCKTON TRL, BRADENTON, FL, 34211

Director

Name Role Address
Woythal Thomas R Director 13006 STOCKTON TRL, BRADENTON, FL, 34211

Secretary

Name Role Address
SCOVELL ELIZABETH G Secretary 13006 STOCKTON TRL.,, BRADENTON, FL, 34211

Treasurer

Name Role Address
WOYTHAL MARSHA A Treasurer 13006 STOCKTON TRL., APT #108, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 13006 STOCKTON TRL., APT #108, BRADENTON, FL 34211 No data
AMENDMENT AND NAME CHANGE 2024-02-29 THE MINISTRY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 13006 STOCKTON TRL., APT #108, BRADENTON, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2022-07-21 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
AMENDMENT AND NAME CHANGE 2016-04-06 GRACE WITHOUT BORDORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment and Name Change 2024-02-29
ANNUAL REPORT 2023-03-30
Reg. Agent Change 2022-07-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State