Search icon

ANOINT THE WORLD MINISTRIES CORPORATION - Florida Company Profile

Company Details

Entity Name: ANOINT THE WORLD MINISTRIES CORPORATION
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: 29 Jan 2016 (9 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: N16000001001
FEI/EIN Number 82-0834145

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

Address: 8828 52nd Ave E, Palmetto, FL, 34221, US
Mail Address: 8828 52nd Ave E, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAIS REGINALD President 8828 52nd Ave E, Palmetto, FL, 34221
SHAW LEANNE Vice President 8828 52nd Ave E, Palmetto, FL, 34221
MORAIS CARYN Vice President 8828 52nd Ave E, Palmetto, FL, 34221
Sharek Catherine M Treasurer 8828 52nd Ave E, Palmetto, FL, 34221
Abke Scott Secretary 5606 New Court, San Jose, CA, 95123
Sharek Catherine M Agent 8828 52nd Ave E, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012479 ANOINT THE WORLD UNIVERSITY EXPIRED 2016-02-03 2021-12-31 - 13006 WICKHAM RIDGE PLACE, RIVERSIDE, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 8828 52nd Ave E, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-03-03 8828 52nd Ave E, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Sharek, Catherine M -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 8828 52nd Ave E, Palmetto, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-03-28 - -

Documents

Name Date
REINSTATEMENT 2022-03-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
Amendment 2016-03-28
Domestic Non-Profit 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State