Search icon

THE OTHER SIDE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE OTHER SIDE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 1983 (42 years ago)
Date of dissolution: 19 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2013 (12 years ago)
Document Number: 769663
FEI/EIN Number 592328129

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

Address: 3569 NW 89 LN, LAKE BUTLER, FL, 32054
Mail Address: 3569 NW 89 LN, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCHER THOMAS S President 3569 NW 89 LN, LAKE BUTLER, FL, 32054
HATCHER THOMAS S Director 3569 NW 89 LN, LAKE BUTLER, FL, 32054
HATCHER BETTY J. Vice President 3569 NW 89 LN, LAKE BUTLER, FL, 32054
HATCHER BETTY J. Director 3569 NW 89 LN, LAKE BUTLER, FL, 32054
HATCHER JOHN J. Secretary 3569 NW 89 LN, LAKE BUTLER, FL, 32054
HATCHER JOHN J. Treasurer 3569 NW 89 LN, LAKE BUTLER, FL, 32054
HATCHER JOHN J. Director 3569 NW 89 LN, LAKE BUTLER, FL, 32054
HATCHER THOMAS S Agent 3569 NW 89TH LN, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-21 3569 NW 89TH LN, LAKE BUTLER, FL 32054 -
CANCEL ADM DISS/REV 2005-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-10 3569 NW 89 LN, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2005-10-10 3569 NW 89 LN, LAKE BUTLER, FL 32054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1986-05-13 HATCHER, THOMAS S -
AMENDMENT 1984-12-31 - -

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-02-07
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-02-14
ANNUAL REPORT 2003-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State