Search icon

SOWERS4PASTORS, INC.

Company Details

Entity Name: SOWERS4PASTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2017 (8 years ago)
Document Number: N17000004580
FEI/EIN Number 821025136
Address: 820 E 21st Ave, New Smyrna Beach, FL, 32169, US
Mail Address: 820 E 21st Ave, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Williams Janis B Agent 820 E 21st Ave, New Smyrna Beach, FL, 32169

President

Name Role Address
SOWERS ALLEN L President 820 E 21st Ave, New Smyrna Beach, FL, 32169

Director

Name Role Address
COFER JAMES M Director 820 E 21st Ave, New Smyrna Beach, FL, 32169
WILLIAMS JANIS B Director 820 E 21st Ave, New Smyrna Beach, FL, 32169
Dreessen John Director 820 E 21st Ave, New Smyrna Beach, FL, 32169
Cordovano Jeremiah Director 820 E 21st Ave, New Smyrna Beach, FL, 32169
Lederman Monica L Director 820 E 21st Ave, New Smyrna Beach, FL, 32169
SOWERS ALLEN L Director 820 E 21st Ave, New Smyrna Beach, FL, 32169

Secretary

Name Role Address
COFER JAMES M Secretary 820 E 21st Ave, New Smyrna Beach, FL, 32169

Treasurer

Name Role Address
WILLIAMS JANIS B Treasurer 820 E 21st Ave, New Smyrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107281 MANNA4LEMPIRA ACTIVE 2021-08-18 2026-12-31 No data 2609 SOUTH SANFORD AVE, SANFORD, FL, 32773
G21000107293 MANNA 4 LEMPIRA ACTIVE 2021-08-18 2026-12-31 No data 2609 SOUTH SANFORD AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 820 E 21st Ave, New Smyrna Beach, FL 32169 No data
CHANGE OF MAILING ADDRESS 2023-10-12 820 E 21st Ave, New Smyrna Beach, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2023-10-12 Williams, Janis B No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 820 E 21st Ave, New Smyrna Beach, FL 32169 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-03-12
Domestic Non-Profit 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State