Search icon

FOUR CORNERS MINISTRIES, INC.

Company Details

Entity Name: FOUR CORNERS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2003 (22 years ago)
Document Number: N01000007528
FEI/EIN Number 270033643
Address: 91645 OVERSEAS HWY, TAVERNIER, FL, 33070
Mail Address: 91645 OVERSEAS HWY, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MULICK NICHOLAS W Agent NICHOLAS W. MULICK, PA, TAVERNIER, FL, 33070

Director

Name Role Address
Ferrales Heman Pastor Director 1030 NW 32 Ct, Maimi, FL, 33125
Sierra Nelson Director 3178 Brynwood Drive, Whitehall, PA, 18052
Sierra Tammy Director 3178 Brynwood Drive, Whitehall, PA, 18052

Dr

Name Role Address
Molina Raul G Dr 10141 SW 40th St, Miami, FL, 33165

Vice President

Name Role Address
REID DENISE Vice President 91645 OVERSEAS HWY, TAVERNIER, FL, 33070

President

Name Role Address
REID KEVIN President 91645 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 91645 OVERSEAS HWY, TAVERNIER, FL 33070 No data
CHANGE OF MAILING ADDRESS 2012-01-19 91645 OVERSEAS HWY, TAVERNIER, FL 33070 No data
REGISTERED AGENT NAME CHANGED 2006-01-19 MULICK, NICHOLAS W No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 NICHOLAS W. MULICK, PA, 91645 OVERSEAS HWY, TAVERNIER, FL 33070 No data
AMENDMENT 2003-02-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State