Entity Name: | TLW MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N06000012884 |
FEI/EIN Number |
651299875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2709 55TH STREET EAST, PALMETTO, FL, 34221 |
Mail Address: | 10010 AMERY AVE NW, MONTICELLO, MN, 55362 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS MELISSA M | Chairman | 2709 55TH ST E, PALMETTO, FL, 34221 |
WILLIAMS MELISSA M | President | 2709 55TH ST E, PALMETTO, FL, 34221 |
WILLIAMS MELISSA M | Director | 2709 55TH ST E, PALMETTO, FL, 34221 |
LOXTERCAMP MARTY | Treasurer | 10251 AMERY AVE NW, MONTICELLO, MN, 55362 |
LOXTERCAMP MARTY | Director | 10251 AMERY AVE NW, MONTICELLO, MN, 55362 |
WEGENER MIRIAM K | Secretary | 7521 DUPONT, RICHFIELD, MN, 55423 |
WEGENER MIRIAM K | Director | 7521 DUPONT, RICHFIELD, MN, 55423 |
WILLIAMS MELISSA M | Agent | 2709 55TH STREET EAST, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-07-07 | 2709 55TH STREET EAST, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-21 | WILLIAMS, MELISSA MCHRM | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 2709 55TH STREET EAST, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-19 | 2709 55TH STREET EAST, PALMETTO, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-07-07 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-05-21 |
Reg. Agent Change | 2007-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State