Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

I AM MINISTRIES, INC.

Filing Information
N96000000936 59-3354241 02/19/1996 FL ACTIVE AMENDMENT 07/24/1996 NONE
Principal Address
1015 COMMERCE AVE
VERO BEACH, FL 32960

Changed: 04/14/2005
Mailing Address
P.O. BOX 2458
VERO BEACH, FL 32961-2458

Changed: 03/12/2002
Registered Agent Name & Address Zorbaugh, Anthony
1015 COMMERCE AVE
VERO BEACH, FL 32960

Name Changed: 01/04/2021

Address Changed: 03/24/2016
Officer/Director Detail Name & Address

Title CEO

Zorbaugh, Anthony
P.O. BOX 2458
VERO BEACH, FL 32961-2458

Title Treasurer

Gaskin, Marjorie
1511 North 21st Street
Fort Pierce, FL 34950

Title Board Member

Evans, Margaret Anne
1340 Little Harbour Drive
Vero Beach, FL 32963

Title Board Member

Dornan, James
190 Bermuda Bay Lane
Vero Beach, FL 32963

Title VP

Wayne, Traverse
4353 Gator Trace Circle
Fort Pierce, FL 34982

Title President

Lindsey, Bobby
6585 12 St
Vero Beach, FL 32960

Title Secretary

Berg, Melinda
4608 56th Lande
Vero Beach, FL 32961

Title Board Member

Ulevich, Robert J.
3475 SW Canoe Place
Palm City, FL 34990

Title Board Member

Griffin, Michelle W.
2808 82nd Avenue
Vero Beach, FL 32966

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 03/03/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
07/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
12/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
07/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
07/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
05/26/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format