Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ACTS MINISTRIES, INC.

Filing Information
N95000001307 59-3303480 03/20/1995 FL ACTIVE REINSTATEMENT 10/05/2011
Principal Address
694 Spruce Road
Eagle Lake, FL 33839

Changed: 04/11/2024
Mailing Address
694 Spruce Road
Eagle Lake, FL 33839

Changed: 04/11/2024
Registered Agent Name & Address GAY, ALONZO TSR., Dr.
3150 DUNDEE ROAD
WINTER HAVEN, FL 33884

Name Changed: 02/06/2013

Address Changed: 05/30/2002
Officer/Director Detail Name & Address

Title P

GAY, ALONZO TSR, Dr.
P O Box 1758
WINTER HAVEN, FL 33882

Title T

Means, CATHERINE A
2222 Avenue B SW
Winter Haven, FL 33880

Title D

GRIMMER, BETTYE
4377 MANDOLYN BLVD
WINTER HAVEN, FL 33884

Title VP

GAY, SANDRA R, Dr.
785 Country Walk Cove
Eagle Lake, FL 33839

Title Secretary

Wells, Barbara
P O Box 1853
Winter Haven, FL 33882

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/06/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
10/05/2011 -- REINSTATEMENT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
05/24/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
11/05/1997 -- REINSTATEMENT View image in PDF format
05/02/1997 -- AMENDED/RESTATED ARTICLE/NC View image in PDF format
07/19/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format