Search icon

ANCHOR MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ANCHOR MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1998 (27 years ago)
Date of dissolution: 03 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2007 (18 years ago)
Document Number: N98000001478
FEI/EIN Number 650820876

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

Address: 600 SW 3RD STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 2637 E ATLANTIC BLVD #157, POMPANO BEACH, FL, 33062
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLES CRIS Director 2637 E ATLANTIC BLVD #157, POMPANO BEACH, FL, 33062
CASTLES KIM Vice President 600 SW 3RD STREET, POMPANO BEACH, FL, 33060
BARNES BRETT Director 5330 NE 16 AVE, FORT LAUDERDALE, FL, 33334
BARNES BRETT Treasurer 5330 NE 16 AVE, FORT LAUDERDALE, FL, 33334
GRIMM DAVID Director 1830 NW 33 CT, OAKLAND PARK, FL, 33309
MISEMER NORRIS Director 3119 E MCKINNEY 3, DENTON, TX, 76208
MORALES DANIEL Director 200 NW 18 ST, POMPANO BEACH, FL, 33060
CASTLES CRIS Agent 2637 E ATLANTIC BLVD #157, POMPANO BEACH, FL, 33062
CASTLES CRIS President 2637 E ATLANTIC BLVD #157, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-24 2637 E ATLANTIC BLVD #157, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-11 600 SW 3RD STREET, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2004-08-11 600 SW 3RD STREET, POMPANO BEACH, FL 33060 -
NAME CHANGE AMENDMENT 2001-09-19 ANCHOR MINISTRIES, INC. -
NAME CHANGE AMENDMENT 1998-03-16 ADVANTAGE YACHT MINISTRIES, INC. -

Documents

Name Date
Voluntary Dissolution 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-08-11
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-05-02
Name Change 2001-09-19
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State