Search icon

NATALIE SPENCER MINISTRIES, INC.

Company Details

Entity Name: NATALIE SPENCER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 May 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Aug 2007 (18 years ago)
Document Number: N32230
FEI/EIN Number 59-2949610
Address: 1030 Paces Circle, #206, Apopka, FL 32703-8602
Mail Address: 1030 Paces Circle, Apt#206, Apopka, FL 32703
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER, NATALIE Agent 1030 Paces Circle, Apt#206, Apopka, FL 32703

Vice President

Name Role Address
Williams, Christy Vice President 1026 Lake Doe Blvd., Apopka, FL 32703
SPENCER, BRANDI Vice President 8304 N. 13th Street, Apt B, Tampa, FL 33604

Director

Name Role Address
Williams, Christy Director 1026 Lake Doe Blvd., Apopka, FL 32703
SPENCER, BRANDI Director 8304 N. 13th Street, Apt B, Tampa, FL 33604
Spencer, Natalie A Director 4574 Ficus Tree Road, Kissimmee, FL 34758

President

Name Role Address
Spencer, Natalie A President 4574 Ficus Tree Road, Kissimmee, FL 34758

Secretary

Name Role Address
SPENCER, LISA Secretary 3817 PINERIDGE ROAD, ORLANDO, FL 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012019 NATALIE'S HOUSE EXPIRED 2010-02-05 2015-12-31 No data 4366 KIRKLAND BLVD., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1030 Paces Circle, #206, Apopka, FL 32703-8602 No data
CHANGE OF MAILING ADDRESS 2024-02-07 1030 Paces Circle, #206, Apopka, FL 32703-8602 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1030 Paces Circle, Apt#206, Apopka, FL 32703 No data
NAME CHANGE AMENDMENT 2007-08-09 NATALIE SPENCER MINISTRIES, INC. No data
REGISTERED AGENT NAME CHANGED 2000-02-16 SPENCER, NATALIE No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State