Entity Name: | TELL THE STORY MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2000 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | N00000001974 |
FEI/EIN Number | 651022861 |
Address: | 1480 SW 5TH TERRACE, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 1480 SW 5TH TERRACE, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER HENRY E | Agent | 1480 SW 5TH TERRACE, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
WILLIAMS AVIS | Director | 1265 TUCKAWAY DR., ROCKLEDGE, FL, 32955 |
MCCLEOD GARY | Director | 2420 NW 6 ST, POMPANO BEACH, FL, 33069 |
LEE HAYWARD J | Director | 2438 NW 8 ST, POMPANO BEACH, FL, 33069 |
CLARK J.C. | Director | 631 NE 43 ST, FT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
FEACHER CATHERINE | Treasurer | 3331 N.W. 15TH PLACE, FORT LAUDERDALE, FL, 33311 |
FULLER MARILYN | Treasurer | 1480 SW 5TH TERRACE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2000-05-24 | TELL THE STORY MINISTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-09-02 |
ANNUAL REPORT | 2002-02-07 |
ANNUAL REPORT | 2001-10-08 |
Name Change | 2000-05-24 |
Domestic Non-Profit | 2000-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State