Search icon

INTERNATIONAL ALTERNATIVE MINISTRIES, INC.

Company Details

Entity Name: INTERNATIONAL ALTERNATIVE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: N96000000578
FEI/EIN Number 650640618
Address: 16306 Banyan Ave, Port Charlotte, FL, 33954, US
Mail Address: 16306 Banyan Ave, Port Charlotte, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Frook Brian Agent 16306 Banyan Ave, Port Charlotte, FL, 33954

President

Name Role Address
ABEL GLENN C President 7401 Park Dr, Houghton, NY, 14744

Treasurer

Name Role Address
ABEL DOROTHY Treasurer 7401 Park Dr, Houghton, NY, 14744

Director

Name Role Address
ABEL DOROTHY Director 7401 Park Dr, Houghton, NY, 14744
Smith Thomas N Director 306 Klispie Dr, Punta Gorda, FL, 33950

Secretary

Name Role Address
Smith Thomas N Secretary 306 Klispie Dr, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 16306 Banyan Ave, Port Charlotte, FL 33954 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 16306 Banyan Ave, Port Charlotte, FL 33954 No data
CHANGE OF MAILING ADDRESS 2020-05-25 16306 Banyan Ave, Port Charlotte, FL 33954 No data
REGISTERED AGENT NAME CHANGED 2020-05-25 Frook, Brian No data
REINSTATEMENT 2011-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 1998-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State