Search icon

T.H.U.G.S. MINISTRIES, INC.

Company Details

Entity Name: T.H.U.G.S. MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2003 (22 years ago)
Document Number: N03000000751
FEI/EIN Number 450499275
Address: 728 SW 4th Street, Hallandale Beach, FL, 33009, US
Mail Address: 728 Southwest 4th Street, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KENNETH KING E Agent 728 Southwest 4th Street, Hallandale Beach, FL, 33009

Pastor

Name Role Address
KING KENNETH E Pastor 728 Southwest 4th Street, Hallandale Beach, FL, 33009

President

Name Role Address
KING KENNETH P President 728 Southwest 4th Street, Hallandale Beach, FL, 33009

Assi

Name Role Address
Antoine Sherlin Assi 10108 Windtree Lane South, Boca Raton, FL, 33428

Secretary

Name Role Address
KING Jessica L Secretary 728 SW 4th Street, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 728 SW 4th Street, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-02-03 728 SW 4th Street, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 728 Southwest 4th Street, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2006-07-02 KENNETH, KING EPASTOR No data
AMENDMENT 2003-03-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State