Search icon

OLD TIME MINISTRIES CORPORATION

Company Details

Entity Name: OLD TIME MINISTRIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N01000002242
FEI/EIN Number 593708631
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

Agent

Name Role Address
PEACOCK SHEILA K Agent 7005 Keiber CT, Youngstown, FL, 32466

President

Name Role Address
Peacock Sheila K President 7005 Keiber Ct, Youngstown, FL, 32466

Vice President

Name Role Address
CROMER MICHAEL Vice President 1101 TASHANNA LANE, SOUTHPORT, FL, 32409

Director

Name Role Address
CROMER MICHAEL Director 1101 TASHANNA LANE, SOUTHPORT, FL, 32409
Peacock Sheila K Director 7005 Keiber Ct, Youngstown, FL, 32466

Secretary

Name Role Address
Peacock Sheila K Secretary 7005 Keiber Ct, Youngstown, FL, 32466

Treasurer

Name Role Address
Peacock Sheila K Treasurer 7005 Keiber Ct, Youngstown, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-09 262 N Hwy 22 A, PANAMA CITY, FL 32404 No data
CHANGE OF MAILING ADDRESS 2016-04-27 262 N Hwy 22 A, PANAMA CITY, FL 32404 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 7005 Keiber CT, Youngstown, FL 32466 No data

Documents

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 Feb 2025

Sources: Florida Department of State