Search icon

TERRY LEE THORNTON MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: TERRY LEE THORNTON 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N03000000160
FEI/EIN Number 300173802

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

Address: 6010 LOGGER CREEK RD., DELEON SPRINGS, FL, 32130, US
Mail Address: P. O. BOX 40, SNOWFLAKE, AZ, 85937, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON TERRY L President 6010 LOGGER CREEK RD., DELEON SPRINGS, FL, 32130
THORNTON TERRY L Director 6010 LOGGER CREEK RD., DELEON SPRINGS, FL, 32130
LONG RICHARD L Vice President 6010 LOGGER CREEK RD., DELEON SPRINGS, FL, 33213
LONG RICHARD L Director 6010 LOGGER CREEK RD., DELEON SPRINGS, FL, 33213
DUBOIS JO ANNE Secretary 235 DAYTONA AVE., HOLLY HILL, FL, 32117
DUBOIS JO ANNE Director 235 DAYTONA AVE., HOLLY HILL, FL, 32117
LONG ESTER M Treasurer 6010 LOGGER CREEK, DELEON SPRINGS, FL, 32130
LONG ESTER M Director 6010 LOGGER CREEK, DELEON SPRINGS, FL, 32130
THORNTON TERRY L Agent 6010 LOGGER CREEK RD., DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-22 6010 LOGGER CREEK RD., DELEON SPRINGS, FL 32130 -
CHANGE OF MAILING ADDRESS 2006-08-22 6010 LOGGER CREEK RD., DELEON SPRINGS, FL 32130 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-22 6010 LOGGER CREEK RD., DELEON SPRINGS, FL 32130 -
AMENDMENT 2003-01-21 - -

Documents

Name Date
ANNUAL REPORT 2008-05-10
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2005-08-29
ANNUAL REPORT 2004-05-13
Amendment 2003-01-21
Domestic Non-Profit 2003-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State