Search icon

MATTHEW 25 MINISTRIES, INC.

Company Details

Entity Name: MATTHEW 25 MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2020 (4 years ago)
Document Number: N33441
FEI/EIN Number 65-0230073
Address: 3152 ROSTAN LANE, LAKE WORTH, FL 33461
Mail Address: PO BOX 203, Pahokee, FL 33476
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WITHEROW, Margaret Agent 3152 ROSTAN LANE, LAKE WORTH, FL 33461

President

Name Role Address
WITHEROW, MARGARET President 3152 ROSTAN LANE, LAKE WORTH, FL 33461

Comptroller

Name Role Address
GRIGLIK, CASIMIR Comptroller 405A Pelican Lake Drive, Pahokee, FL 33476

Vice President

Name Role Address
STEWART, RANDY Vice President 103 PELICAN LAKE DRIVE, PAHOKEE, FL 33476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087128 JACOB'S DESTINY CHURCH EXPIRED 2012-09-05 2017-12-31 No data P.O. BOX 5690, LAKE WORTH, FL, 33466

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 3152 ROSTAN LANE, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2013-04-18 3152 ROSTAN LANE, LAKE WORTH, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2013-04-18 WITHEROW, Margaret No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 3152 ROSTAN LANE, LAKE WORTH, FL 33461 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
Amendment 2020-08-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State