Entity Name: | OLD TIME MINISTRIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N01000002242 |
FEI/EIN Number |
593708631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 N Hwy 22 A, PANAMA CITY, FL, 32404, US |
Mail Address: | 7005 Keiber Ct, Youngstown, FL, 32466, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peacock Sheila K | President | 7005 Keiber Ct, Youngstown, FL, 32466 |
CROMER MICHAEL | Vice President | 1101 TASHANNA LANE, SOUTHPORT, FL, 32409 |
CROMER MICHAEL | Director | 1101 TASHANNA LANE, SOUTHPORT, FL, 32409 |
Peacock Sheila K | Secretary | 7005 Keiber Ct, Youngstown, FL, 32466 |
Peacock Sheila K | Treasurer | 7005 Keiber Ct, Youngstown, FL, 32466 |
PEACOCK SHEILA K | Agent | 7005 Keiber CT, Youngstown, FL, 32466 |
Peacock Sheila K | Director | 7005 Keiber Ct, Youngstown, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-09 | 262 N Hwy 22 A, PANAMA CITY, FL 32404 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 262 N Hwy 22 A, PANAMA CITY, FL 32404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 7005 Keiber CT, Youngstown, FL 32466 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-02 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State