Men Of Acts Ministries is a Nonprofit Corporation located in Maricopa, AZ. Established on October 5, 2016, this corporation is officially registered under the document number F21115350 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 35948 W San Clemente Ave, Maricopa, AZ 85138, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Chavon P Townsel from Maricopa County AZ, holding the position of Director; Chavon P Townsel from Maricopa County AZ, serving as the President/CEO, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Chavon P Townsel as its official registered agent, located at 16843 S 20th Way, Phoenix, AZ 85048.
As of the latest update, Men Of Acts Ministries filed its last annual reports on October 4, 2023
Active
Updated 3/22/2025 9:02:04 PM
Men Of Acts Ministries
Filing information
Company Name
Men Of Acts Ministries
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
F21115350
Date Filed
October 5, 2016
Company Age
9 years 1 month
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/30/2021
Approval Date
10/17/2016
Original Incorporation Date
10/05/2016
Domicile State
Ohio
Business Type
Other - Other - Charitable
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
10/05/2025
The data on Men Of Acts Ministries was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
35948 W San Clemente Ave
Maricopa, AZ 85138
County: Pinal
Last Updated: 10/31/2024
Maricopa, AZ 85138
County: Pinal
Last Updated: 10/31/2024
Entity Principal Office Address
1432 Rosehill Rd
Reynoldsburg, Oh 43068
Attention: Clyde W Townsel Jr
Last Updated: 10/31/2024
County: Franklin
Reynoldsburg, Oh 43068
Attention: Clyde W Townsel Jr
Last Updated: 10/31/2024
County: Franklin
Statutory Agent Information
Chavon P Townsel
16843 S 20th Way
Phoenix, Az 85048
Agent Last Updated: 10/31/2024
County: Maricopa
Appointed Status: Active
16843 S 20th Way
Phoenix, Az 85048
Agent Last Updated: 10/31/2024
County: Maricopa
Appointed Status: Active
Officer/Director Details
Chavon P Townsel
Director
16843 S 2oth Way, Phoenix
Maricopa County, AZ 85048
Director
16843 S 2oth Way, Phoenix
Maricopa County, AZ 85048
Chavon P Townsel
President/CEO
16843 S 2oth Way, Phoenix
Maricopa County, AZ 85048
President/CEO
16843 S 2oth Way, Phoenix
Maricopa County, AZ 85048
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24103115278554
Filed Date
10/31/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23100419200938
Filed Date
10/4/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22092711459112
Filed Date
9/27/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21100114192155
Filed Date
10/1/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21063015083810
Filed Date
6/30/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21062801189214
Filed Date
6/28/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19120212355567
Filed Date
12/2/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19120212305541
Filed Date
12/2/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19083011121768
Filed Date
8/30/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19052811518714
Filed Date
5/28/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
06245151
Filed Date
2/16/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
06099840
Filed Date
10/11/2017
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05744265
Filed Date
11/28/2016
Status
Accepted
Document Type
Application for Authority
Barcode ID
05691315
Filed Date
10/14/2016
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
10/5/2016
Barcode ID
Name Type
True Name
Name
MEN OF ACTS MINISTRIES
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
05/28/2019
Report Year
2020
Filed Date
06/30/2021
Report Year
2019
Filed Date
08/30/2019
Report Year
2022
Filed Date
09/27/2022
Report Year
2021
Filed Date
10/01/2021
More...
Document Images
2024 Annual Report
10/31/2024
2023 Annual Report
10/4/2023
2022 Annual Report
9/27/2022
2021 Annual Report
10/1/2021
2020 Annual Report
6/30/2021
More...
Other companies in Maricopa