Search icon

STREET MINISTRY EVANGELISM, INC. - Florida Company Profile

Company Details

Entity Name: STREET MINISTRY EVANGELISM, 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: 16 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2003 (22 years ago)
Document Number: N96000005296
FEI/EIN Number 593407803

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

Address: 6652 GLEN MEADOW LOOP, LAKELAND, FL, 33810, US
Mail Address: 6652 GLEN MEADOW LOOP, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIPEL ROBERT A Director 3350 S.W. LUDLOW ST., PORT ST. LUCIE, FL, 34953
FIEPEL DIANE Treasurer 3350 S.W. LUDLOW ST., PORT ST. LUCIE, FL, 34953
FIEPEL DIANE Director 3350 S.W. LUDLOW ST., PORT ST. LUCIE, FL, 34953
MOSELLE MARIANNE Officer 6652 GLEN MEADOW LOOP, LAKELAND, FL, 33810
MOSELLE MARIANNE Director 6652 GLEN MEADOW LOOP, LAKELAND, FL, 33810
MOSELLE MICHAEL D Vice President 6652 GLENN MEADOW LOOP, LAKELAND, FL, 33810
MOSELLE MICHAEL D Agent 6652 GLEN MEADOW LOOP, LAKELAND, FL, 33810
FEIPEL ROBERT A President 3350 S.W. LUDLOW ST., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 6652 GLEN MEADOW LOOP, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2008-07-14 6652 GLEN MEADOW LOOP, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2008-07-14 MOSELLE, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 6652 GLEN MEADOW LOOP, LAKELAND, FL 33810 -
REINSTATEMENT 2003-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State