Search icon

CHOICES MINISTRY TAMPA INT'L, INC. - Florida Company Profile

Company Details

Entity Name: CHOICES MINISTRY TAMPA INT'L, 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: 17 Jul 2001 (24 years ago)
Date of dissolution: 02 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2016 (9 years ago)
Document Number: N01000005095
FEI/EIN Number 593732516

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

Address: 75-5851 KUAKINI HWY #240, KAILUA KONA, HI, 96740
Mail Address: 75-5851 KUAKINI HWY #240, KAILUA KONA, HI, 96740
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTH KRISTY Director 75-5851 KUAKINI HWY 3240, KAILUA KONA, HI, 96740
BROWN BOB Director 75-5851 KUAKINI HWY #240, KAILUA KONA, HI, 96740
KLAHR ROBIN Secretary 75-5851 KUAKINI HWY #240, KAILUA KONA, HI, 96740
FOTH KRISTY Vice President 76-6311 HAKU PL, KAILUA KONA, HI, 96740
FOTH STEVEN President 76-6311 HAKU PL, KAILUA KONA, HI, 96740
Williams Linda Director 75-5851 KUAKINI HWY #240, KAILUA KONA, HI, 96740
Fournie Dee Agent 11039 100st NO., Largo, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-02 - -
REGISTERED AGENT NAME CHANGED 2013-04-07 Fournie, Dee -
REGISTERED AGENT ADDRESS CHANGED 2013-04-07 11039 100st NO., Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2010-04-24 75-5851 KUAKINI HWY #240, KAILUA KONA, HI 96740 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-16 75-5851 KUAKINI HWY #240, KAILUA KONA, HI 96740 -
CANCEL ADM DISS/REV 2004-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-02
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State