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 |
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 |
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 | - |
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