BENEFICENT MINISTRIES, INC. - Florida Company Profile

Entity Name: | BENEFICENT 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: | 21 Aug 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | N95000004041 |
FEI/EIN Number |
311466666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 422 SW Brandy Way, Lake City, FL, 32024, US |
Mail Address: | PO Box 888, Lake City, FL, 32056, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON SANDRA DR. | President | 422 SW Brandy Way, Lake City, FL, 32024 |
WILSON SANDRA DR. | Secretary | 422 SW Brandy Way, Lake City, FL, 32024 |
WILSON IVORY | Agent | 1300 RIVERLAND ROAD, FORT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000075371 | LITTLE LEAPERS EDUCATION CENTER OF EXCELLENCE CHARTER SCHOOL | EXPIRED | 2013-07-29 | 2018-12-31 | - | PO BOX 120184, FORT LAUDERDALE, FL, 33312 |
G13000025330 | LITTLE LEAPERS PERFORMING ARTS ACADEMY | EXPIRED | 2013-03-13 | 2018-12-31 | - | PO BOX 120184, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-18 | 422 SW Brandy Way, Lake City, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 422 SW Brandy Way, Lake City, FL 32024 | - |
AMENDMENT | 2020-10-01 | - | - |
CANCEL ADM DISS/REV | 2009-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-18 | 1300 RIVERLAND ROAD, FORT LAUDERDALE, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-10-01 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State