Entity Name: | PSALM 91 MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Apr 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | N17000004460 |
FEI/EIN Number | 82-1425864 |
Address: | 639 Lauren Ln, West Jefferson, NC, 28694, US |
Mail Address: | PO Box 1172, West Jefferson, NC, 28694, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franks Degrando Dr. | Agent | 1628 Lakewood Dr., Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
MURRAY SHERRI L | Vice President | 639 Lauren Ln, West Jefferson, NC, 28694 |
Name | Role | Address |
---|---|---|
MURRAY AUSTIN DEsq. | Director | 15487 SW 96th Terrace, MIAMI, FL, 33196 |
Solis Amber B | Director | 630 Sprucewood Circle, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
MURRAY BRYAN | President | 639 Lauren LN, West Jefferson, NC, 28694 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 639 Lauren Ln, West Jefferson, NC 28694 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 639 Lauren Ln, West Jefferson, NC 28694 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | Franks, Degrando, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 1628 Lakewood Dr., Brandon, FL 33510 | No data |
AMENDMENT | 2018-04-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-15 |
Amendment | 2018-04-13 |
ANNUAL REPORT | 2018-01-19 |
Domestic Non-Profit | 2017-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State