Search icon

THE MASTER'S MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE MASTER'S MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: 762388
FEI/EIN Number 510138065

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1403 BOWEN AVE., COPPERAS COVE, TX, 76522, US
Mail Address: 1403 BOWEN AVE., COPPERAS COVE, TX, 76522, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELNUTT WILLIAM C Director 1403 BOWEN AVE., COPPERAS COVE, TX, 76522
Shelnutt Robert C Agent 713, St Johns, FL, 32259
SHELNUTT WILLIAM C President 1403 BOWEN AVE., COPPERAS COVE, TX, 76522
SHELNUTT, ROBERT C. Vice President 713 Grand Parke Dr, St Johns, FL, 32259
SHELNUTT, ROBERT C. Director 713 Grand Parke Dr, St Johns, FL, 32259
SHELNUTT, CHERRI B. Secretary 1403 BOWEN AVE., COPPERAS COVE, TX, 76522
SHELNUTT, CHERRI B. Treasurer 1403 BOWEN AVE., COPPERAS COVE, TX, 76522
SHELNUTT, CHERRI B. Director 1403 BOWEN AVE., COPPERAS COVE, TX, 76522

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-03 Shelnutt, Robert Cobb -
REINSTATEMENT 2020-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-03 713, Grand Parke Dr, St Johns, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2003-03-03 1403 BOWEN AVE., COPPERAS COVE, TX 76522 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 1403 BOWEN AVE., COPPERAS COVE, TX 76522 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State