Search icon

PROPERTY MINISTRY UPLIFT, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY MINISTRY UPLIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N15000005645
FEI/EIN Number 47-4266340

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

Address: 6300 CorporateCourt, Fort Myers, FL, 33919, US
Mail Address: 6300 CorporateCourt, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN RHONDA E President 6300 CorporateCourt, Fort Myers, FL, 33919
Racius Lubonerr Secretary 4458 Golfview Blvd, Lehigh Acres, FL, 33973
Peterson Haquikah Treasurer 6300 Corporate court, Fort Myers, FL, 33908
Racius Lubonerr Vice President 4458 Golfview Blvd, Lehigh Acres, FL, 33973
FREEMAN RHONDA E Agent 6300 Corporate court, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150349 YOUTHBUILD 239 ACTIVE 2020-11-24 2025-12-31 - 6300 CORPORATE COURT, UNIT 104, 104, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6300 Corporate court, Unit 104, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2019-05-08 FREEMAN, RHONDA E -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 6300 CorporateCourt, Unit 104, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2017-10-23 6300 CorporateCourt, Unit 104, Fort Myers, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-10-23
Domestic Non-Profit 2015-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State