Entity Name: | G.I. TUFF MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Dec 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2003 (21 years ago) |
Document Number: | N02000009712 |
FEI/EIN Number | 550810891 |
Address: | 7437 SW CR 143, Jasper, FL, 32052, US |
Mail Address: | 7437 SW CR 143, Jasper, FL, 32052, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUFF GINA I | Agent | 7437 SW CR 143, Jasper, FL, 32052 |
Name | Role | Address |
---|---|---|
TUFF FREDDY LSr. | Director | 7437 SW CR 143, Jasper, FL, 32052 |
TUFF GINA I | Director | 7437 SW CR 143, Jasper, FL, 32052 |
HENRY RACOLE I | Director | 1720 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054 |
HAYES MICHELLE | Director | 10945 S.W. 16 St., Pembroke, FL, 33025 |
JORDAN KELLI | Director | 17013 N.W. 53 Ave, Miami, FL, 33024 |
BAILEY MONIQUE | Director | 3389 Charles Ave., Miami, FL, 33144 |
Name | Role | Address |
---|---|---|
TUFF GINA I | President | 7437 SW CR 143, Jasper, FL, 32052 |
Name | Role | Address |
---|---|---|
TUFF FREDDY LSr. | Vice President | 7437 SW CR 143, Jasper, FL, 32052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 7437 SW CR 143, Jasper, FL 32052 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 7437 SW CR 143, Jasper, FL 32052 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7437 SW CR 143, Jasper, FL 32052 | No data |
AMENDMENT | 2003-10-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State