Entity Name: | XODUS PRISON MINISTRY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 31 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2022 (3 years ago) |
Document Number: | N15000007582 |
FEI/EIN Number |
47-4762490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10548 Alameda Alma Rd, CLERMONT, FL, 34711, US |
Mail Address: | P.O. BOX 2258, MINNEOLA, FL, 34755, UN |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
rosenberg stuart | President | 10548 Alameda Alma Rd, CLERMONT, FL, 34711 |
wilkins grisel | Secretary | 10548 Alameda Alma Rd, CLERMONT, FL, 34711 |
yoakum william b | boar | 131 w washington st, minneola, FL, 34755 |
ringel roger | boar | 131 w washington st, minneola, FL, 34755 |
green patrick | boar | 131 w . washington st, minneola, FL, 34755 |
stanton donald | boar | 131 West Washington Street, Minneola, FL, 34755 |
wilkins grisel | Agent | 10548 alameda alma rd, clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-13 | 10548 Alameda Alma Rd, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-13 | wilkins, grisel | - |
REINSTATEMENT | 2022-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 10548 alameda alma rd, clermont, FL 34711 | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-24 | 10548 Alameda Alma Rd, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
AMENDED ANNUAL REPORT | 2024-11-29 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-27 |
REINSTATEMENT | 2022-07-13 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-09-27 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-10-24 |
Domestic Non-Profit | 2015-07-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State