Search icon

PROMISING PEOPLE MISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: PROMISING PEOPLE MISSIONS, 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 Jul 2018 (7 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: N18000007955
FEI/EIN Number 83-1438269

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

Address: 604 N Highway 27, Minneola, FL, 34715, US
Mail Address: 604 N Highway 27, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDER MARCIA S Director 604 N HIGHWAY 27, SUITE 5, MINNEOLA, FL, 34715
HOLDER CARLYLE ISR President 604 N HIGHWAY 27, SUITE 5, MINNEOLA, FL, 34715
HUGHES MICHAEL Treasurer 604 N HIGHWAY 27, SUITE 5, MINNEOLA, FL, 34715
KOZAK KATHY Director 604 N HIGHWAY 27, SUITE 5, MINNEOLA, FL, 34715
STONES FRED Director 604 N HIGHWAY 27, SUITE 5, MINNEOLA, FL, 34715
pastorius claudia tp.a. Agent 720 E. New Haven Ave, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108355 PROMISING PEOPLE MISSIONS ACTIVE 2022-09-02 2027-12-31 - 604 N HIGHWAY 27, SUITE 10, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 604 N Highway 27, Suite 5, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2023-09-18 604 N Highway 27, Suite 5, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 720 E. New Haven Ave, Suite 12, Melbourne, FL 32901 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2022-11-21 PROMISING PEOPLE MISSIONS, INC. -
REGISTERED AGENT NAME CHANGED 2022-11-21 pastorius, claudia t, p.a. -
AMENDMENT 2018-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-22
Amended/Restated Article/NC 2022-11-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-14
Amendment 2018-10-04
Domestic Non-Profit 2018-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State