Search icon

THE ANGEL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE ANGEL 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: 20 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: N96000001509
FEI/EIN Number 650652646

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1890 TAMIAMI TRAIL S, UNIT D, VENICE, FL, 34293, US
Mail Address: 1890 TAMIAMI TRAIL S, UNIT D, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON LYNDA Secretary 1851 S CHAMBERLAINE BLVD, NORTH PORT, FL, 34286
ERICKSON LYNDA Director 1851 S CHAMBERLAINE BLVD, NORTH PORT, FL, 34286
CHARNLEY-DOYLE PATRICIA President 21 Clintwood Ave, Englewood, FL, 34223
CHARNLEY-DOYLE PATRICIA Director 21 Clintwood Ave, Englewood, FL, 34223
Doyle Robert Vice President 21 Clintwood Ave, Englewood, FL, 34223
Doyle Robert Director 21 Clintwood Ave, Englewood, FL, 34223
Truluck-Williams Agent 1521 TAMIAMI TRAIL S, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1890 TAMIAMI TRAIL S, UNIT D, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2024-02-29 1890 TAMIAMI TRAIL S, UNIT D, VENICE, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-14 Truluck-Williams -
REINSTATEMENT 2015-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 1521 TAMIAMI TRAIL S, SUITE 303, VENICE, FL 34292 -

Documents

Name Date
REINSTATEMENT 2024-02-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-02-14
ANNUAL REPORT 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State