Detail by Entity Name

Florida Not For Profit Corporation

DEBBIE RICH MINISTRIES, INC.

Filing Information
N97000005252 59-3480931 09/15/1997 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 05/02/2005 NONE
Principal Address
13114 Green Violet Dr
Riverview, FL 33579

Changed: 03/21/2022
Mailing Address
13194 US HWY 301 S
Suite 107
Riverview, FL 33578

Changed: 01/18/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 11/21/2016

Address Changed: 01/26/2017
Officer/Director Detail Name & Address

Title PD

Rich, DEBRA K
13114 Green Violet Dr
Riverview, FL 33579

Title Director

Holmes, Todd
1778 Boones Creek Rd
Jonesborough, TN 37659

Title Director

Bedsole, LaShawn
704 Jade St.
Dickinson, ND 58601

Title Director

Adair, Jason
3471n Burning Fork
Salyersville, KY 41465

Title Director

Clevenger, Allyn
10441 Independence Rd SW
Rochester, WA 98579

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 01/18/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
11/21/2016 -- Reg. Agent Change View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
10/23/2006 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- Amended/Restated Article/NC View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
11/20/2003 -- Amendment View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- Amendment View image in PDF format