Search icon

ABUNDANT LIFE MINISTRIES, ASSEMBLY OF GOD, STUART, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ABUNDANT LIFE MINISTRIES, ASSEMBLY OF GOD, STUART, FLORIDA, 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: 29 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: N20885
FEI/EIN Number 592755062

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

Address: 5600 SE Willoughby Blvd., STUART, FL, 34997, US
Mail Address: PO BOX 1349, STUART, FL, 34995
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN JONATHAN D President 1745 NE DARLICH AVE., JENSEN BEACH, FL, 34957
MCCLAIN JONATHAN D Director 1745 NE DARLICH AVE., JENSEN BEACH, FL, 34957
WARRINER ROBERT E Secretary 211 SE VILLAS STREET, STUART, FL, 34994
WARRINER ROBERT E Treasurer 211 SE VILLAS STREET, STUART, FL, 34994
Abundant LIfe Miistries Assemblies of God Agent 1745 N.E. DARLICH AVENUE, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08205900143 THRIFT STORE EXPIRED 2008-07-23 2013-12-31 - P O BOX 1349, STUART, FL, 34995

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 5600 SE Willoughby Blvd., STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Abundant LIfe Miistries Assemblies of God Stuart Florida Inc. -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2007-07-11 5600 SE Willoughby Blvd., STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-04 1745 N.E. DARLICH AVENUE, JENSEN BEACH, FL 34957 -
REINSTATEMENT 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State