Search icon

ALABASTER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ALABASTER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

ALABASTER MINISTRIES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 29 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: N14000011724
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 527 NW AVON AVE, PORT SAINT LUCIE, FL 34983
Mail Address: 527 NW AVON AVE, PORT SAINT LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peña, Hector Luis, Director Agent 527 NW AVON AVE, PORT SAINT LUCIE, FL 34983
PENA, HECTOR L, JR. Director 527 NW AVON AVE, PORT SAINT LUCIE, FL 34983
RODRIGUEZ-PENA, DIANA Director of Counseling Services 527 NW AVON AVE, PORT SAINT LUCIE, FL 34983
MALDONADO, NANETTE Director of Development 527 NW AVON AVE, PORT SAINT LUCIE, FL 34983
Maldonado, Adrian Director of Homeless Outreach 527 NW AVON AVE, PORT SAINT LUCIE, FL 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-28 - -
REGISTERED AGENT NAME CHANGED 2022-02-28 Peña, Hector Luis, Director -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-02-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State