![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Not For Profit Corporation
ANCHORPOINT MINISTRIES, INC.
Filing Information
N94000005445
65-0538507
11/02/1994
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/04/2011
1965 SW 3RD STREET
OKEECHOBEE, FL 34974-3977
OKEECHOBEE, FL 34974-3977
Changed: 04/04/2011
Mailing Address
Changed: 04/04/2011
1965 SW 3RD STREET
OKEECHOBEE, FL 34974-3977
OKEECHOBEE, FL 34974-3977
Changed: 04/04/2011
Registered Agent Name & Address
WATERS, Elaine
Name Changed: 04/22/2020
Address Changed: 04/29/2004
1965 SW 3RD STREET
OKEECHOBEE, FL 34974-3977
OKEECHOBEE, FL 34974-3977
Name Changed: 04/22/2020
Address Changed: 04/29/2004
Officer/Director Detail
Name & Address
Title DP
WATERS, JAMES
Title DP
WATERS, ELAINE
Title D
MASSA, DEBORAH
Title Secretary
O'Neill, Roberta
Title Authorized Repressemtative
Cioffi, Shane
Title Authorized Representative
Stacy, Judy
Title DP
WATERS, JAMES
1965 SW 3RD STREET
OKEECHOBEE, FL 34974-3977
OKEECHOBEE, FL 34974-3977
Title DP
WATERS, ELAINE
1965 SW 3RD STREET
OKEECHOBEE, FL 34974-3977
OKEECHOBEE, FL 34974-3977
Title D
MASSA, DEBORAH
8 Forest Dr.
Piscataway, NJ 08854
Piscataway, NJ 08854
Title Secretary
O'Neill, Roberta
5593 NW 20th Street
Okeechobee, FL 34972
Okeechobee, FL 34972
Title Authorized Repressemtative
Cioffi, Shane
2600 Arbor Lane
Royal Palm Beach, FL 33411
Royal Palm Beach, FL 33411
Title Authorized Representative
Stacy, Judy
910 N. Parrott Ave
Okeechobee, FL 34972
Okeechobee, FL 34972
Annual Reports
Report Year | Filed Date |
2020 | 04/22/2020 |
2021 | 04/07/2021 |
2022 | 02/11/2022 |
Document Images