Search icon

TOMMY MILAZZO MINISTRIES, INC.

Company Details

Entity Name: TOMMY MILAZZO MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1984 (40 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: N05795
FEI/EIN Number 00-0000000
Address: % TEPPS, JEROME L., 2901 S.E. 17 ST., OCALA, FL 32671
Mail Address: % TEPPS, JEROME L., 2901 S.E. 17 ST., OCALA, FL 32671
Place of Formation: FLORIDA

Agent

Name Role Address
TEPPS, JEROME L. Agent 414 N.E. FOURTH STREET, FORT LAUDERDALE, FL 33301

President

Name Role Address
MILAZZO, THOMAS JR. President 661 N.UNIVERSITY DR #106, PEMBROKE PINES, FL

Vice President

Name Role Address
MILAZZO, THOMAS JR. Vice President 661 N.UNIVERSITY DR #106, PEMBROKE PINES, FL

Secretary

Name Role Address
MILAZZO, THOMAS JR. Secretary 661 N.UNIVERSITY DR #106, PEMBROKE PINES, FL

Treasurer

Name Role Address
MILAZZO, THOMAS JR. Treasurer 661 N.UNIVERSITY DR #106, PEMBROKE PINES, FL

Director

Name Role Address
MILAZZO, THOMAS JR. Director 661 N.UNIVERSITY DR #106, PEMBROKE PINES, FL
BARBERA, NANCY L. Director 10161 PHOENIX CT., PEMBROKE PINES, FL
SIDDALL, BERNARD A. Director 169 N.E. 6TH COURT, DANIA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-03-20 % TEPPS, JEROME L., 2901 S.E. 17 ST., OCALA, FL 32671 No data
CHANGE OF MAILING ADDRESS 1987-03-20 % TEPPS, JEROME L., 2901 S.E. 17 ST., OCALA, FL 32671 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State