Search icon

ANOINTED LOVE MINISTRIES, INC.

Company Details

Entity Name: ANOINTED LOVE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 1998 (27 years ago)
Document Number: N95000005482
FEI/EIN Number 65-0581922
Address: 9325 N. W. 14 AVE., MIAMI, FL 33147
Mail Address: 9325 N. W. 14 AVE., MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY, MARGARET Agent 9325 N.W. 14 AVE., MIAMI, FL 33147

Director

Name Role Address
MURRAY, MARGARET Director 9325 N.W. 14 AVE, MIAMI, FL 33147
MCRAE, KATINA Director 20760 N.W. 41st Ave. Rd., MIAMI, FL 33055
TORRENCE, WANDA Director 1395 N.W. 58 TERR., MIAMI, FL 33142

President

Name Role Address
MURRAY, MARGARET President 9325 N.W. 14 AVE, MIAMI, FL 33147
MCRAE, KATINA President 20760 N.W. 41st Ave. Rd., MIAMI, FL 33055

Vice President

Name Role Address
MCRAE, KATINA Vice President 20760 N.W. 41st Ave. Rd., MIAMI, FL 33055

General Secretary

Name Role Address
MCRAE, KATINA General Secretary 20760 N.W. 41st Ave. Rd., MIAMI, FL 33055

Treasurer

Name Role Address
TORRENCE, WANDA Treasurer 1395 N.W. 58 TERR., MIAMI, FL 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-07-20 9325 N. W. 14 AVE., MIAMI, FL 33147 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 9325 N. W. 14 AVE., MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2006-04-06 MURRAY, MARGARET No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 9325 N.W. 14 AVE., MIAMI, FL 33147 No data
AMENDMENT 1998-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State