Search icon

HAND TO THE PLOW MINISTRIES, INC.

Company Details

Entity Name: HAND TO THE PLOW MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Sep 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 1984 (41 years ago)
Document Number: 770227
FEI/EIN Number 59-2334501
Address: 16221 RAWLS ROAD, SARASOTA, FL 34240
Mail Address: 16221 RAWLS ROAD, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CODER, STEPHEN K Agent 16221 RAWLS ROAD, SARASOTA, FL 34240

President

Name Role Address
CODER, STEPHEN K President 16221 RAWLS RD., SARASOTA, FL 34240

Director

Name Role Address
CODER, STEPHEN K Director 16221 RAWLS RD., SARASOTA, FL 34240
Coder, Stephen Luke Director 16120 RAWLS ROAD, SARASOTA, FL 34240
Simms, Rachel Christine Director 16221 RAWLS ROAD, SARASOTA, FL 34240

Treasurer

Name Role Address
Coder, Stephen Luke Treasurer 16120 RAWLS ROAD, SARASOTA, FL 34240

Secretary

Name Role Address
Spurlock, Tami L Secretary 16221 RAWLS ROAD, SARASOTA, FL 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033426 TELL MINISTRIES EXPIRED 2014-04-03 2019-12-31 No data 16221 RAWLS ROAD, SARASOTA, FL, 34240
G12000057365 THE OUTPOST EXPIRED 2012-06-12 2017-12-31 No data 16221 RAWLS ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-03-02 CODER, STEPHEN K No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 16221 RAWLS ROAD, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-14 16221 RAWLS ROAD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2003-02-14 16221 RAWLS ROAD, SARASOTA, FL 34240 No data
AMENDMENT 1984-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State