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 |
Name | Role | Address |
---|---|---|
Frook Brian | Agent | 16306 Banyan Ave, Port Charlotte, FL, 33954 |
Name | Role | Address |
---|---|---|
ABEL GLENN C | President | 7401 Park Dr, Houghton, NY, 14744 |
Name | Role | Address |
---|---|---|
ABEL DOROTHY | Treasurer | 7401 Park Dr, Houghton, NY, 14744 |
Name | Role | Address |
---|---|---|
ABEL DOROTHY | Director | 7401 Park Dr, Houghton, NY, 14744 |
Smith Thomas N | Director | 306 Klispie Dr, Punta Gorda, FL, 33950 |
Name | Role | Address |
---|---|---|
Smith Thomas N | Secretary | 306 Klispie Dr, Punta Gorda, FL, 33950 |
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 |
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