Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE ALFRED MINISTRY, INC.

Filing Information
N08446 59-1749402 03/29/1985 FL INACTIVE VOLUNTARY DISSOLUTION 06/21/2024 NONE
Principal Address
140 MALLARD RD
LAKE ALFRED, FL 33850

Changed: 03/12/2003
Mailing Address
2473 Red Maple Dr SE
Kentwood, MI 49512

Changed: 02/17/2024
Registered Agent Name & Address Dornbush, Gordon D
6815 SR60E
Lot #416
Bartow, FL 33830

Name Changed: 02/25/2020

Address Changed: 02/17/2024
Officer/Director Detail Name & Address

Title Treasurer

Dornbush, Mina
2473 Red Maple Dr SE
Kentwood, MI 49512

Title Chairman

Telman, Ron
190 Parklane
Zeeland, MI 49464

Title Secretary

Bareman, Alyce
526 Howard Ave
Holland, MI 49424

Title Director

DeYoung, Darwin
14911 Mercury Dr
Grand Haven, MI 49417

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 03/14/2023
2024 02/17/2024

Document Images
06/21/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
02/17/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/04/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
10/26/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- Name Change View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format