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 |
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 |
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 | - |
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