Entity Name: | ROMEO MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Mar 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | P05000044851 |
FEI/EIN Number | 202568017 |
Address: | 5705 Cassia Dr, Fort Pierce, FL, 34982, US |
Mail Address: | 5705 Cassia Dr, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romeo Carol | Agent | 5705 Cassia Dr, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Romeo CAROL | President | 5705 Cassia Dr, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Romeo Don EJr. | Vice President | 5705 Cassia Dr, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 5705 Cassia Dr, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 5705 Cassia Dr, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 5705 Cassia Dr, Fort Pierce, FL 34982 | No data |
NAME CHANGE AMENDMENT | 2020-05-22 | ROMEO MINISTRIES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-23 | Romeo, Carol | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-16 |
Name Change | 2020-05-22 |
ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State