Search icon

P.R.B. Ministries Inc.

Headquarter

Company Details

Name: P.R.B. Ministries Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 23 Aug 2017 (8 years ago)
Date of Dissolution: 23 Jun 2023 (2 years ago)
Date of Status Change: 23 Jun 2023 (2 years ago)
Identification Number: 001676593
Principal Address: 14082 SW 47TH AVENUE, OCALA, FL, 34473, USA
Purpose: SAID ORGANIZATION IS ORGANIZED EXCLUSIVELY FOR CHARITABLE, RELIGIOUS, EDUCATIONAL, AND SCIENTIFIC PURPOSES, INCLUDING, FOR SUCH PURPOSES, THE MAKING OF DISTRIBUTIONS TO ORGANIZATIONS THAT QUALIFY AS EXEMPT ORGANIZATIONS UNDER THE SECTION 501 (C) (3) OF THE INTERNAL REVENUE CODE, OR CORRESPONDING SECTION OF ANY FUTURE FEDERAL TAX CODE. THE BUSINESS ACTIVITY FOR SAID ORGANIZATION IS AS FOLLOWS: I AM AN ORDAINED PASTOR AND AUTHOR WHO IS STARTING AN ON-LINE MINISTRY. FUTURE PLANS FOR CHURCH ARE STILL PENDING.

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of P.R.B. Ministries Inc., FLORIDA F21000003086 FLORIDA

PRESIDENT

Name Role Address
RICHARD BETTEZ PRESIDENT 14082 SW 47TH AVENUE OCALA, FL 34473 USA

DIRECTOR

Name Role Address
SONIA BETTEZ DIRECTOR 14082 SW 47TH AVENUE OCALA, FL 34473 USA

Filings

Number Name File Date
202443876820 Agent Resigned 2024-01-10
202338622110 Articles of Dissolution 2023-06-23
202331334290 Annual Report 2023-03-20
202218412880 Annual Report 2022-06-03
202198154110 Annual Report 2021-06-11
202041690620 Annual Report 2020-06-08
202041691050 Annual Report 2020-06-08
202041690350 Reinstatement 2020-06-08
202032416790 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201927046340 Revocation Notice For Failure to File An Annual Report 2019-11-06

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State