Entity Name: | MESSIAH'S BLOODSTREAM 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: | 08 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2020 (5 years ago) |
Document Number: | N97000002681 |
FEI/EIN Number |
650756672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1781 SW 7TH DRIVE, POMPANO BEACH, FL, 33060 |
Mail Address: | 1781 SW 7TH DRIVE, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS AUGUSTIN | Executive Director | 1781 SW 7TH DRIVE, POMPANO BEACH, FL, 33060 |
POND ANDREW | Director | 1321 N.W. 75TH TERRACE, PLANTATION, FL, 33313 |
FERNANDEZ ABEL | Director | 13975 S.W. 100 AVENUE, MIAMI, FL, 33176 |
JOSEPH KESNEL | Director | 2150 N.E. 1ST AVENUE, POMPANO BEACH, FL, 33060 |
HANIFIN BILL | Director | 5011 N.E. 23RD AVENUE, LIGHTHOUSE POINT, FL, 33064 |
ELLIS AUGUSTIN | Agent | 1781 SW 7TH DRIVE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-12 | ELLIS, AUGUSTIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 1781 SW 7TH DRIVE, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 1781 SW 7TH DRIVE, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 1781 SW 7TH DRIVE, POMPANO BEACH, FL 33060 | - |
AMENDMENT | 1998-05-19 | - | - |
AMENDMENT | 1997-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-29 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State