Entity Name: | CONVERSION MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 17 Aug 2015 (9 years ago) |
Document Number: | F15000003619 |
FEI/EIN Number | 452985876 |
Address: | 44 York ct, KISSIMMEE, FL, 34758, US |
Mail Address: | 44 York ct, KISSIMMEE, FL, 34758, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Colon Maria L | Agent | 44 York ct, KISSIMMEE, FL, 34758 |
Name | Role | Address |
---|---|---|
REYES LUIS | President | 3903 Rhonda ct, Clarksville, TN, 37040 |
Name | Role | Address |
---|---|---|
REYES LUIS | Chairman | 3903 Rhonda ct, Clarksville, TN, 37040 |
Name | Role | Address |
---|---|---|
MINON ROBERT | Vice President | 101 Tobacco rd, CLARKSVILLE, TN, 37042 |
Name | Role | Address |
---|---|---|
Lopez Marilyn | Treasurer | 2305 Green acres dr, CLARKSVILLE, TN, 37042 |
Name | Role | Address |
---|---|---|
Angel Lopez | Director | 2305 green acres dr, Clarksville, TN, 37042 |
Name | Role | Address |
---|---|---|
Reyes Roselyn | Secretary | 3903 Rhonda ct, Clarksville, TN, 37040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-22 | 44 York ct, KISSIMMEE, FL 34758 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-08 | 44 York ct, KISSIMMEE, FL 34758 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | Colon, Maria L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-08 | 44 York ct, KISSIMMEE, FL 34758 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-21 |
Foreign Non-Profit | 2015-08-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State