Entity Name: | TRIANGLE MINISTRIES, 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: | 12 Jun 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N01000004149 |
FEI/EIN Number |
412045939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 637 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
Mail Address: | 637 BAYSHORE DRIVE, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRADER EVELYN | Director | 2400 CRYSTAL COVE LAN #I-102, MIRAMAR BEACH, FL, 32550 |
WILSON VICKY | Director | 1025 JUNIPER AVE, NICEVILLE, FL, 32578 |
CARTER SHERRY | Director | 136 GARDEN LN, NICEVILLE, FL, 32578 |
CARTER SHERRY | Secretary | 136 GARDEN LN, NICEVILLE, FL, 32578 |
ALTMAN NANCY | Director | 117 HAMPTON CT WEST, NICEVILLE, FL, 32578 |
REEVES GERALD B | Agent | 126 POPLAR PLACE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT AND NAME CHANGE | 2002-04-24 | TRIANGLE MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-16 |
REINSTATEMENT | 2004-03-29 |
ANNUAL REPORT | 2002-06-26 |
Amendment and Name Change | 2002-04-24 |
Domestic Non-Profit | 2001-06-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State