Search icon

THE ABUNDANCE OF PRAISE AND PERFECTING MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE ABUNDANCE OF PRAISE AND PERFECTING 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: 06 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2007 (17 years ago)
Document Number: N93000000037
FEI/EIN Number 650381386

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

Address: 10465 S.E. 159TH STREET, Summerfield, FL, 34491, US
Mail Address: P.O. BOX 3388, BELLEVIEW, FL, 34421, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MAXINE Vice President P.O. Box 3388, Belleview, FL, 34421
WILLIAMS CORRY S President 8098 JUNIPER ROAD, OCALA, FL, 34480
WILLIAMS LINDA DDr. Chief Executive Officer 6315 S. MAGNOLIA AVE, OCALA, FL, 34471
Williams Heather N Secretary 8098 Juniper Road, Ocala, FL, 34480
WILLIAMS CORRY J Agent 8098 JUNIPER ROAD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 10465 S.E. 159TH STREET, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2012-08-14 WILLIAMS, CORRY J -
REGISTERED AGENT ADDRESS CHANGED 2012-08-14 8098 JUNIPER ROAD, OCALA, FL 34480 -
NAME CHANGE AMENDMENT 2007-12-07 THE ABUNDANCE OF PRAISE AND PERFECTING MINISTRIES, INC. -
AMENDMENT 2004-09-15 - -
NAME CHANGE AMENDMENT 1999-12-29 ELOHIM JUDAH MINISTRIES, INC -
CHANGE OF MAILING ADDRESS 1999-03-22 10465 S.E. 159TH STREET, Summerfield, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State