Search icon

THE TIME HAS COME MINISTRIES INC.

Company Details

Entity Name: THE TIME HAS COME MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2006 (18 years ago)
Document Number: N04000006635
FEI/EIN Number 830401577
Address: 1020 SW LIBERTY AVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 1020 SW LIBERTY AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
OROZCO LESLIE Agent 1020 SW LIBERTY AVENUE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
OROZCO LESLIE President 1020 SW LIBERTY AVE, PORT SAINT LUCIE, FL, 34953

Vice President

Name Role Address
OROZCO MARILYN Vice President 1020 SW LIBERTY AVE, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
VALENTIN SHINA S Secretary 1020 SW Liberty Ave, PORT SAINT LUCIE, FL, 34953

Treasurer

Name Role Address
VALENTIN SHINA S Treasurer 1020 SW Liberty Ave, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011443 TTHC MINISTRIES ACTIVE 2015-02-02 2026-12-31 No data 1020 SW LIBERTY AVE, PORT SAINT LUCIE, FL, 34953
G12000015277 MINISTERIO LLEGO LA HORA EXPIRED 2012-02-13 2017-12-31 No data 1020 SW LIBERTY AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 1020 SW LIBERTY AVE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-01-09 1020 SW LIBERTY AVE, PORT SAINT LUCIE, FL 34953 No data
AMENDMENT 2006-10-26 No data No data
NAME CHANGE AMENDMENT 2005-12-20 THE TIME HAS COME MINISTRIES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 1020 SW LIBERTY AVENUE, PORT SAINT LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State