Search icon

LAST TRUMPET MINISTRIES, INC.

Company Details

Entity Name: LAST TRUMPET MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1983 (42 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 767923
FEI/EIN Number 59-2335723
Address: 401 CYPRESS ST., MILTON, FL 32570
Mail Address: 401 CYPRESS ST., MILTON, FL 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, RICHARD O Agent 653 BREVARD AVENUE, COCOA, FL 32922

Executive Director

Name Role Address
WILKINSON, K KEITH Executive Director 410 CYPRESS ST., MILTON, FL 00000

Secretary

Name Role Address
WILKINSON, DARRELL C. Secretary 466 AUDISS ROAD, BAGDAD, FL

Treasurer

Name Role Address
WILKINSON, DARRELL C. Treasurer 466 AUDISS ROAD, BAGDAD, FL

Director

Name Role Address
WILKINSON, DARRELL C. Director 466 AUDISS ROAD, BAGDAD, FL
GILBRETH, CHARLES H. Director P.O. BOX 250, NA, DOUBLE SPGS., AL
WILKINSON, R. DWAYNE Director 100 CARR ROAD, MILTON, FL
WILKINSON, JOEL Q. Director 110 SYRCLE DR., MILTON, FL

Chairman

Name Role Address
GILBRETH, CHARLES H. Chairman P.O. BOX 250, NA, DOUBLE SPGS., AL

Vice President

Name Role Address
WILKINSON, R. DWAYNE Vice President 100 CARR ROAD, MILTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-04-13 401 CYPRESS ST., MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 1988-04-13 401 CYPRESS ST., MILTON, FL 32570 No data
REGISTERED AGENT ADDRESS CHANGED 1984-05-18 653 BREVARD AVENUE, COCOA, FL 32922 No data
AMENDMENT 1984-03-27 No data No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State