Search icon

ALIYAH MINISTRIES INTERNATIONAL, CORP.

Company Details

Entity Name: ALIYAH MINISTRIES INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 1998 (27 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: N98000001577
FEI/EIN Number 650809413
Address: 4627 S.E. BRIDGETOWN CT., STUART, FL, 34997
Mail Address: 4627 S.E. BRIDGETOWN CT., STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPO THEODORE J Agent 4627 S.E. BRIDGETOWN CT, STUART, FL, 34997

President

Name Role Address
CAMPO THEODORE J President 4627 S.E. Bridgetown Court, Stuart, FL, 34997

Treasurer

Name Role Address
CAMPO WENDY Treasurer 4627 SE Bridgetown Court, Stuart, FL, 34997

Secretary

Name Role Address
Shipley Barbara Secretary 85 El Greco St., Port St. Lucie, FL, 34952

Director

Name Role Address
Skinner Susan Director 353 Chamberlain Blvd., Ft. Pierce, FL, 34946
Skinner Michael S Director 1017 Trinidad Ave., Ft. Pierce, FL, 349824333

Vice President

Name Role Address
Campo Andrew J Vice President 1820 N.E. Victorian Way, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078604 ALIYAH MINISTRIES INTERNATIONAL EXPIRED 2011-08-08 2016-12-31 No data 4627 SE BRIDGETOWN COURT, STUART, FL, 34997

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2011-11-14 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-11-14 ALIYAH MINISTRIES INTERNATIONAL, CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 4627 S.E. BRIDGETOWN CT., STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2009-02-12 4627 S.E. BRIDGETOWN CT., STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 4627 S.E. BRIDGETOWN CT, STUART, FL 34997 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State