Search icon

INTEGRITY MINISTRIES OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY MINISTRIES OF THE TREASURE COAST, INC.
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: 04 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N01000004002
FEI/EIN Number 943398678

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3440 U.S. HWY. 1 SOUTH BLDG. 201, ST AUGUSTINE, FL, 32086, US
Mail Address: 3440 U.S. HWY. 1 SOUTH BLDG. 201, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY DAVID Agent 33 A ATANTIC OAKS CIR., ST. AUGUSTINE, FL, 32080
BAILEY DAVID President 33A ATLANTIC OAKS CIR., ST. AUGUSTINE, FL, 32080
TOWNSHEND JANET Vice President 1825 SE CAMILO ST., PORT SAINT LUCIE, FL, 34982
BAILEY BONNIE Secretary 33 A. ATLANTIC OAKS CIRCLE, SAINT AUGUSTINE, FL, 32080
Barber Francine Treasurer 208 C Sreet Apt. B, SAINT AUGUSTINE, FL, 32080
DWAYNE TOWNSHEND Director 1825 S.E CAMILO ST., PORT. ST.LUICE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 3440 U.S. HWY. 1 SOUTH BLDG. 201, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2011-04-07 3440 U.S. HWY. 1 SOUTH BLDG. 201, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 33 A ATANTIC OAKS CIR., ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2008-03-24 BAILEY, DAVID -
REINSTATEMENT 2007-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-07-31
ANNUAL REPORT 2012-08-16
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-24
REINSTATEMENT 2007-03-28
Reg. Agent Change 2004-08-23
ANNUAL REPORT 2004-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State