Entity Name: | STEPPING OUT IN FAITH GLOBAL MINISTRIES 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: | 23 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2024 (6 months ago) |
Document Number: | N16000012253 |
FEI/EIN Number |
82-0787849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2216 CERBERUS DR, APOPKA, FL, 32712-4757, US |
Mail Address: | 120 Bimini Cay Circle, Vero Beach, FL, 32966, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Sharon | President | 2216 CERBERUS DR, APOPKA, FL, 327124757 |
GREEN MARIA L | Vice President | 3762 N.W. 67 WAY, LAUDERHILL, FL, 33319 |
JONES JOAN | Director | 185 S.E. 10TH STREET, DEERFIELD BEACH, FL, 33441 |
JOSEPH DANA | Secretary | 18831 BW 11TH AVE, MIAMI, FL, 33169 |
BAIN TINA | Director | 3189 LAUREL RIDGE CIRCLE, RIVER BEACH, FL, 33404 |
YORK LEROY | Director | 123 ISLAND DR, GREEN ACRES, FL, 33462 |
JOHNSON SHARON | Agent | 120 Bimini Cay Circle, Vero Beach, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-18 | 120 Bimini Cay Circle, Vero Beach, FL 32966 | - |
REINSTATEMENT | 2024-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2024-10-18 | 2216 CERBERUS DR, APOPKA, FL 32712-4757 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | JOHNSON, SHARON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 2216 CERBERUS DR, APOPKA, FL 32712-4757 | - |
REINSTATEMENT | 2019-03-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-18 |
REINSTATEMENT | 2023-02-21 |
Amendment | 2021-09-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-26 |
REINSTATEMENT | 2019-03-18 |
Domestic Non-Profit | 2016-12-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State