Search icon

T.O.P. MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: T.O.P. 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: 23 Mar 1984 (41 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N02166
FEI/EIN Number 650104836

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

Address: 2150 MARTIN LUTHER KING AVENUE, FT. LAUDERDALE, FL, 33311
Mail Address: 2150 MARTIN LUTHER KING AVENUE, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS CAROLYN L Director 2121 N.W. 47TH AVENUE, LAUDERHILL, FL, 33313
NEWAN KAMIKA Director 3000 NW 7TH ST, POMPANO BEACH, FL, 33069
NEWAN KAMIKA Secretary 3000 NW 7TH ST, POMPANO BEACH, FL, 33069
MCKINNEY DWIGHT Director 2150 NW 31 AVENUE, FORT LAUDERDALE, FL, 33311
ELLIS-SISTRUNK SHERIKA Secretary 471 SUNSHINE DR APT 1, COCONUT CREEK, FL, 33066
ELLIS-SISTRUNK SHERIKA Treasurer 471 SUNSHINE DR APT 1, COCONUT CREEK, FL, 33066
ELLIS SAMUEL G Agent 2150 NW 31 AVE, FORT LAUDERDALE, FL, 33311
ELLIS, SAMUEL G. President 2150 NW 31 AVE, FORT LAUDERDALE, FL, 33311
ELLIS, SAMUEL G. Chief Executive Officer 2150 NW 31 AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 2150 NW 31 AVE, FORT LAUDERDALE, FL 33311 -
AMENDMENT 1998-04-27 - -
REINSTATEMENT 1997-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-16 2150 MARTIN LUTHER KING AVENUE, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1997-06-16 2150 MARTIN LUTHER KING AVENUE, FT. LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-01-19 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2002-10-03
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-07-20
Amendment 1998-04-27
ANNUAL REPORT 1998-01-21
REINSTATEMENT 1997-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State