Active
Updated 3/22/2025 9:06:14 PM

Inverse Ministries, Inc.

Inverse Ministries, Inc. is a Nonprofit Corporation located in Surprise, AZ. Established on May 2, 2017, this corporation is officially registered under the document number F21521624 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 32708 N. 169th Ave., Surprise, AZ 85387, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: from Contra Costa County CA, holding the position of Officer; from Maricopa County AZ, serving as the Officer; from Floyd County GA, serving as the Officer; Clint Bragg from Maricopa County AZ, serving as the Director; Colleen Goncalves from San Joaquin County CA, serving as the Chairman of the Board of Directors, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Penny A Bragg as its official registered agent, located at 32708 N. 169th Ave, Surprise, AZ 85387.

As of the latest update, Inverse Ministries, Inc. filed its last annual reports on March 12, 2025

Filing information

Company Name Inverse Ministries, Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number F21521624
Date Filed May 2, 2017
Company Age 8 years 6 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/02/2021
Approval Date 08/10/2017
Original Incorporation Date 05/02/2017
Domicile State California
Business Type Other - Other - Other - Religious Marriage Education
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 05/02/2026

The data on Inverse Ministries, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

32708 N. 169th Ave.
Surprise, AZ 85387
County: Maricopa
Last Updated: 03/12/2025

Entity Principal Office Address

1062 Granite Pl
Manteca, CA 95336
Attention: Colleen Goncalves
Last Updated: 03/12/2025
County: San Joaquin

Statutory Agent Information

Penny A Bragg
32708 N. 169th Ave
Surprise, Az 85387
Agent Last Updated: 03/12/2025
County: Maricopa
Appointed Status: Active
Mailing Address: P.o. Box 7156 , Surprise, Az 85374, USA

Officer/Director Details


Officer
110 Danforth Ct, Danville
Contra Costa County, CA 94526

Officer
32708 N. 169th Ave., Surprise
Maricopa County, AZ 85387

Officer
28 Vineland Dr Nw, Rome
Floyd County, GA 30165
Clint Bragg
Director
32708 N. 169th Ave., Surprise
Maricopa County, AZ 85387
Colleen Goncalves
Chairman of the Board of Directors
1062 Granite Pl, Manteca
San Joaquin County, CA 95336
Dale Goncalves
Officer
1062 Granite Pl, Manteca
San Joaquin County, CA 95336
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25031217216349
Filed Date 3/12/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24042119040201
Filed Date 4/21/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23061413452687
Filed Date 6/13/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22042207244483
Filed Date 4/18/2022
Status Approved
Document Type Miscellaneous Fees
Barcode ID 22042207254484
Filed Date 4/18/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21081708468870
Filed Date 8/16/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21081708428843
Filed Date 8/16/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21062801239347
Filed Date 6/28/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19042718530297
Filed Date 4/27/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06249129
Filed Date 2/10/2018
Status APPROVED
Document Type Application for Authority
Barcode ID 05416705
Filed Date 8/10/2017
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 5/2/2017
Barcode ID
Name Type True Name
Name INVERSE MINISTRIES, INC.

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 02/10/2018
Report Year 2025
Filed Date 03/12/2025
Report Year 2022
Filed Date 04/18/2022
Report Year 2024
Filed Date 04/21/2024
Report Year 2019
Filed Date 04/27/2019
More...

Document Images

4/18/2022 - Miscellaneous Fees
More...