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 |
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 |
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 | - | - |
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