Search icon

TEKTON APOLOGETICS MINISTRIES, INC.

Company Details

Entity Name: TEKTON APOLOGETICS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 years ago)
Date of dissolution: 14 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: N00000002886
FEI/EIN Number 593646354
Address: 2609 GREYWALL AVE, OCOEE, FL, 34761
Mail Address: 2609 GREYWALL AVE, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOLDING JAMES P Agent 2609 GREYWALL AVE, OCOEE, FL, 34761

Treasurer

Name Role Address
FRENCH WARREN Treasurer 5901 DAHLIA DR, ORLANDO, FL, 32807

Director

Name Role Address
FRENCH WARREN Director 5901 DAHLIA DR, ORLANDO, FL, 32807
SPIRES KEVEN Director 366 OAK PARK DR, BREVARD, NC, 28712
HOLDING JAMES P Director 2609 GREYWALL AVE, OCOEE, FL, 34761

Vice President

Name Role Address
SPIRES KEVEN Vice President 366 OAK PARK DR, BREVARD, NC, 28712
Charles Roesel Vice President 550 CR 326, Bushnell, FL, 33513

President

Name Role Address
HOLDING JAMES P President 2609 GREYWALL AVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-14 No data No data
CHANGE OF MAILING ADDRESS 2009-02-25 2609 GREYWALL AVE, OCOEE, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2008-04-07 HOLDING, JAMES P No data
AMENDMENT 2000-07-20 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State