Search icon

VANN NEEDY PEOPLE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: VANN NEEDY PEOPLE 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: 05 Nov 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: N17667
FEI/EIN Number 650032048

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

Address: 10922 128th Street, Live Oak, FL, 32060, US
Mail Address: 10922 128th Street, Live Oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES VIRGIE A President 10922 128th Street, Live Oak, FL, 32060
JAMES VIRGIE A Director 10922 128th Street, Live Oak, FL, 32060
Benjamin Winston Treasurer 800 Mary Street, Wildwood, FL, 34785
Thompson Joy Assi 251 Lake Vista Drive, Loganville, GA, 30052
James Virgie Secretary 10922 128th Street, Live Oak, FL, 32060
James Stennett M Agent 10922 128th Street, Live Oak, FL, 32060
JAMES, STENNETT Vice President 10922 128th Street, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 10922 128th Street, Live Oak, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 10922 128th Street, Live Oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2022-05-10 10922 128th Street, Live Oak, FL 32060 -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-19 James, Stennett MR -
AMENDMENT 1995-12-29 - -
REINSTATEMENT 1995-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-10
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State