Search icon

REFORMA MINISTRIES, INC.

Company Details

Entity Name: REFORMA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2001 (23 years ago)
Document Number: N97000005908
FEI/EIN Number 650825964
Address: 263 Candler Court, Green Cove Springs, FL, 32043, US
Mail Address: 263 Candler Court, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Lamb Andrew S Agent 263 Candler Court, Green Cove Springs, FL, 32043

President

Name Role Address
Lamb Andrew S President 263 Candler Court, Green Cove Springs, FL, 32043

Director

Name Role Address
Lamb Andrew S Director 263 Candler Court, Green Cove Springs, FL, 32043
Lamb Andrew J Director 263 Candler Court, Green Cove Springs, FL, 32043
Wilkening Harold Director 263 Candler Court, Green Cove Springs, FL, 32043

Secretary

Name Role Address
Lamb Andrew J Secretary 263 Candler Court, Green Cove Springs, FL, 32043

Treasurer

Name Role Address
Wilkening Harold Treasurer 263 Candler Court, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 263 Candler Court, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2024-04-27 263 Candler Court, Green Cove Springs, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 263 Candler Court, Green Cove Springs, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2017-04-12 Lamb, Andrew S No data
REINSTATEMENT 2001-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State