Search icon

I AM MINISTRIES, INC.

Company Details

Entity Name: I AM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 1996 (29 years ago)
Document Number: N96000000936
FEI/EIN Number 593354241
Address: 1015 COMMERCE AVE, VERO BEACH, FL, 32960, US
Mail Address: P.O. BOX 2458, VERO BEACH, FL, 32961-2458, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Zorbaugh Anthony Agent 1015 COMMERCE AVE, VERO BEACH, FL, 32960

Chief Executive Officer

Name Role Address
Zorbaugh Anthony Chief Executive Officer P.O. BOX 2458, VERO BEACH, FL, 329612458

Treasurer

Name Role Address
Gaskin Marjorie Treasurer 1511 North 21st Street, Fort Pierce, FL, 34950

Boar

Name Role Address
Evans Margaret A Boar 1340 Little Harbour Drive, Vero Beach, FL, 32963
Dornan James Boar 190 Bermuda Bay Lane, Vero Beach, FL, 32963

Vice President

Name Role Address
Wayne Traverse Vice President 4353 Gator Trace Circle, Fort Pierce, FL, 34982

President

Name Role Address
Lindsey Bobby President 6585 12 St, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-04 Zorbaugh, Anthony No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 1015 COMMERCE AVE, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 1015 COMMERCE AVE, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2002-03-12 1015 COMMERCE AVE, VERO BEACH, FL 32960 No data
AMENDMENT 1996-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State