Search icon

ACTS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ACTS 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: 20 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: N95000001307
FEI/EIN Number 593303480

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

Address: 694 Spruce Road, Eagle Lake, FL, 33839, US
Mail Address: 694 Spruce Road, Eagle Lake, FL, 33839, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY ALONZO TDr. President P O Box 1758, WINTER HAVEN, FL, 33882
Means CATHERINE A Treasurer 2222 Avenue B SW, Winter Haven, FL, 33880
GRIMMER BETTYE Director 4377 MANDOLYN BLVD, WINTER HAVEN, FL, 33884
GAY SANDRA RDr. Vice President 785 Country Walk Cove, Eagle Lake, FL, 33839
Wells Barbara Secretary P O Box 1853, Winter Haven, FL, 33882
GAY ALONZO TDr. Agent 3150 DUNDEE ROAD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 694 Spruce Road, Eagle Lake, FL 33839 -
CHANGE OF MAILING ADDRESS 2024-04-11 694 Spruce Road, Eagle Lake, FL 33839 -
REGISTERED AGENT NAME CHANGED 2013-02-06 GAY, ALONZO TSR., Dr. -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-30 3150 DUNDEE ROAD, WINTER HAVEN, FL 33884 -
REINSTATEMENT 1997-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-05-02 ACTS MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State