Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALDRIDGE FAMILY MINISTRIES, INC.

Filing Information
N16140 59-2734013 07/30/1986 07/24/1986 FL ACTIVE NAME CHANGE AMENDMENT 02/23/1993 NONE
Principal Address
135 Miller Ave SW
Concord, NC 28025

Changed: 04/18/2020
Mailing Address
135 Miller Ave. SW
CONCORD, NC 28025

Changed: 04/18/2020
Registered Agent Name & Address EAKINS, ROSEMARY
23760 Park Center Dr.
106
DOWLING PARK, FL 32064

Name Changed: 04/10/2017

Address Changed: 04/10/2017
Officer/Director Detail Name & Address

Title VP, Secretary, Treasurer, Director

Aldridge, RONALD B
135 Miller Ave. SW
CONCORD, NC 28025

Title President, Director

ALDRIDGE, SARA E
1110 Keene Circle
103
Fort Mill, SC 29715

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/09/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
04/18/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
09/14/2010 -- ANNUAL REPORT View image in PDF format
05/18/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
08/24/2007 -- ANNUAL REPORT View image in PDF format
01/29/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format