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 |
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 |
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. | - |
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