Search icon

CAROL PIKINI MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CAROL PIKINI MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2009 (16 years ago)
Document Number: F96000002634
FEI/EIN Number 581582137

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

Address: 200 W Martin Luther King Blvd, Ste 1000, Chattanooga, TN, 37402, US
Mail Address: 5928 HIXSON PIKE, SUITE 120 A-329, HIXSON, TN, 37343, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Whitney CAROL E President 5928 HIXSON PIKE, SUITE 120 A-329, HIXSON, TN, 37343
Whitney CAROL E Director 5928 HIXSON PIKE, SUITE 120 A-329, HIXSON, TN, 37343
BARRETT TERRY W Vice President 9702 WHITE BARN WAY, RIVERVIEW, FL, 33569
WHITNEY SCOTT R Vice President 5928 HIXSON PIKE, SUITE 120 A-329, HIXSON, TN, 37343
BARRETT TERRY W Agent 9702 WHITE BARN WAY, RIVERVIEW, FL, 33569
WHITNEY SCOTT R Treasurer 5928 HIXSON PIKE, SUITE 120 A-329, HIXSON, TN, 37343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023815 CHRIST EXALTED SEMINARY EXPIRED 2015-03-05 2020-12-31 - 5928 HIXSON PIKE,STE A-329, HIXSON, TN, 37343
G13000044087 CAROL ELAINE SEMINARY EXPIRED 2013-05-07 2018-12-31 - 5928 HIXSON PIKE, STE A-329, HIXSON, TN, 37343
G12000075730 CAROL ELAINE MINISTRIES EXPIRED 2012-07-31 2017-12-31 - 5928 HIXSON PIKE, SUITE A-329, HIXSON, TN, 37343
G12000075733 IWOW! EXPIRED 2012-07-31 2017-12-31 - 5928 HIXSON PIKE, SUITE A-329, HIXSON, TN, 37343
G09079900333 CAROL ELAINE MINISTRIES EXPIRED 2009-03-20 2014-12-31 - P.O. BOX 3658, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 200 W Martin Luther King Blvd, Ste 1000, Chattanooga, TN 37402 -
CHANGE OF MAILING ADDRESS 2022-03-08 200 W Martin Luther King Blvd, Ste 1000, Chattanooga, TN 37402 -
REGISTERED AGENT NAME CHANGED 2011-04-27 BARRETT, TERRY W -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 9702 WHITE BARN WAY, RIVERVIEW, FL 33569 -
REINSTATEMENT 2009-03-19 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State