Search icon

TEAM THRUST FOR THE NATION'S INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TEAM THRUST FOR THE NATION'S INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: N06000006110
FEI/EIN Number 204787816

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

Address: 1900 E College Ave, A 417, Normal, IL, 61761, US
Mail Address: 1900 E College Ave, A 417, Normal, IL, 61761, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEAM THRUST FOR THE NATION'S INTERNATIONAL, INC., ILLINOIS CORP_73845068 ILLINOIS

Key Officers & Management

Name Role Address
CUNNINGHAM Kevin E President 1900 E College Ave, Normal, IL, 61761
CUNNINGHAM Deborah J Secretary 1900 E College Ave, Normal, IL, 61761
CUNNINGHAM Shane Vice President 12831 Stratford Dr, Oklahoma City, OK, 73120
Cunningham Kevin Director 1900 E College Ave, Normal, IL, 61761
DEBORAH CUNNINGHAM Director 1900 E College Ave, Normal, IL, 61761
YESKE WILMA J Director 6101 34th St. W. Apt. F8, Bradenton, FL, 34210
BUSINESS FILINGS INCORPORTAED Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020559 DR. KC CUNNINGHAM MINISTRIES EXPIRED 2012-02-29 2017-12-31 - PO BOX 120942, CLERMONT, FL, 34712
G08112700118 FAITH HARVEST CHURCH EXPIRED 2008-04-21 2013-12-31 - PO BOX 120942, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 1900 E College Ave, A 417, Normal, IL 61761 -
CHANGE OF MAILING ADDRESS 2023-02-15 1900 E College Ave, A 417, Normal, IL 61761 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-21
Reg. Agent Change 2021-06-08
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State