Search icon

EPHESIANS 4:28 MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EPHESIANS 4:28 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: 06 Feb 2017 (8 years ago)
Document Number: N17000001320
FEI/EIN Number 30-0967986

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

Address: 824 SOUTH J STREET, #4, LAKE WORTH, FL, 33460, US
Mail Address: 824 SOUTH J STREET, #4, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDDINGS JOHN W President 824 SOUTH J STREET, #4, LAKE WORTH, FL, 33460
WOLFF MICHAEL Director 35 SOUTH 4th AVENUE, DEER TRAIL, CO, 80105
Koehler Prescott Director 7410 TRENT DRIVE, TAMARAC, FL, 33321
RIGELL DAVID Treasurer 1615 FORUM PLACE, WEST PALM BEACH, FL, 33401
BOYCE BRANDON Director 4206 CAESAR CIRCLE, GREEN ACRES, FL, 33463
DI SESA BILL W Director 22 RABBITS RUN, PALM BEACH GARDENS, FL, 33418
GOLDEN E. SCOTT Agent 3107 STIRLING ROAD, SUITE 201, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133714 ANCHOR HOUSE OUTREACH ACTIVE 2023-10-31 2028-12-31 - 824 SOUTH J STREET #4, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 373 SHEFFIELD P, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2025-02-13 373 SHEFFIELD P, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3107 STIRLING ROAD, SUITE 201, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 824 SOUTH J STREET, #4, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2021-03-31 824 SOUTH J STREET, #4, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-05
Domestic Non-Profit 2017-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State