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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Woythal Thomas R | President | 13006 STOCKTON TRL, BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
Woythal Thomas R | Director | 13006 STOCKTON TRL, BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
SCOVELL ELIZABETH G | Secretary | 13006 STOCKTON TRL.,, BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
WOYTHAL MARSHA A | Treasurer | 13006 STOCKTON TRL., APT #108, BRADENTON, FL, 34211 |
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 |
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