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 |
Name | Role | Address |
---|---|---|
KENNETH KING E | Agent | 728 Southwest 4th Street, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
KING KENNETH E | Pastor | 728 Southwest 4th Street, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
KING KENNETH P | President | 728 Southwest 4th Street, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Antoine Sherlin | Assi | 10108 Windtree Lane South, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
KING Jessica L | Secretary | 728 SW 4th Street, Hallandale Beach, FL, 33009 |
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 |
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