Entity Name: | AF MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2017 (7 years ago) |
Document Number: | N16000011485 |
FEI/EIN Number | 81-4654000 |
Address: | 132 Sth Crescent Drive, Rome, NY, 13440, US |
Mail Address: | PO Box 4611, Rome, NY, 13442, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Mark | Agent | 1125 Jonah Drive, North Port, FL, 34289 |
Name | Role | Address |
---|---|---|
EVANS ADRIENNE F | President | 132 Sth Crescent Drive, Rome, NY, 13440 |
Name | Role | Address |
---|---|---|
GRAHAM MICHAEL | Vice President | 130 Pazdur Blvd S, Rome, NY, 13440 |
Name | Role | Address |
---|---|---|
FRIEDRICH MARGRET | Director | 212 E GARGEN ST, ROME, NY, 13440 |
Name | Role | Address |
---|---|---|
Andrade Stacy | Secretary | 132 Sth Crescent Drive, Rome, NY, 13440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 132 Sth Crescent Drive, Rome, NY 13440 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 132 Sth Crescent Drive, Rome, NY 13440 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-14 | Garcia, Mark | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 1125 Jonah Drive, North Port, FL 34289 | No data |
REINSTATEMENT | 2017-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-12-21 |
Domestic Non-Profit | 2016-11-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State