Search icon

ABUNDANT LIFE MINISTRIES OF PUTNAM COUNTY, INC - Florida Company Profile

Company Details

Entity Name: ABUNDANT LIFE MINISTRIES OF PUTNAM COUNTY, 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: 12 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: N93000000124
FEI/EIN Number 593162070

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

Address: 890 N STATE RD 19, PALATKA, FL, 32177, US
Mail Address: 890 N STATE RD 19, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS RAYMOND L President 125 QUAIL LANE, PALATKA, FL, 32177
WILLIS RAYMOND L Director 125 QUAIL LANE, PALATKA, FL, 32177
WILLIS CHAD L Vice President 2452 OLD MOULTRIE RD UNIT B, ST. AUGUSTINE, FL, 32086
WILLIS CHAD L Secretary 2452 OLD MOULTRIE RD UNIT B, ST. AUGUSTINE, FL, 32086
WILLIS HENRY L Director 903 TIERRA WOOD, PALATKA, FL, 32177
WILLIS CHAD L Agent 2452 OLD MOULTRIE RD UNIT B, ST. AUGUSTINE, FL, 32086
WILLIS CHAD L Director 2452 OLD MOULTRIE RD UNIT B, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 WILLIS, CHAD LMR -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2452 OLD MOULTRIE RD UNIT B, ST. AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2004-07-06 890 N STATE RD 19, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 890 N STATE RD 19, PALATKA, FL 32177 -

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-09
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State