Search icon

UNFINISHED TASK MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: UNFINISHED TASK MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N00000006539
FEI/EIN Number 59-3675841
Address: 260 East Cowles Street, Englewood, FL 34223
Mail Address: 260 East Cowles Street, Englewood, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HAYNES, THEODORE REV. Agent 260 East Cowles Street, Englewood, FL 34223

President

Name Role Address
HAYNES, THEODORE REV. President 260 East Cowles Street, Englewood, FL 34223

Director

Name Role Address
HAYNES, THEODORE REV. Director 260 East Cowles Street, Englewood, FL 34223
HOWELL, ALAN Director 1201 Might wind Tr, North Port, FL 34291
HAYNES, KAREN Director 260 East Cowles Street, Englewood, FL 34223

Secretary

Name Role Address
HOWELL, JOCELYN Secretary 1201 Might Wind Tr, North Port, FL 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 260 East Cowles Street, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2015-03-19 260 East Cowles Street, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 260 East Cowles Street, Englewood, FL 34223 No data
REINSTATEMENT 2011-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-04-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State