Entity Name: | MASTER'S TOUCH MINISTRIES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Jan 2007 (18 years ago) |
Document Number: | N07000000546 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 105 NW 5th Street, Mulberry, FL, 33860, US |
Mail Address: | 105 NW 5th Street, Mulberry, FL, 33860, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Hartman LSr. | Agent | 105 NW 5th Street, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Cooper Hartman LSr. | President | 105 NW 5th Street, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Cooper Hartman LSr. | Director | 105 NW 5th Street, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
ZIFER TAMMIE D | Secretary | 37101 FRAZEE HILL ROAD, DADE CITY, FL, 33523 |
Name | Role | Address |
---|---|---|
SIT EDITH P | Chief Financial Officer | 5928 Bluewater Line, Walaceburg, On, N8A5G |
Name | Role | Address |
---|---|---|
ZIFER ALLEN Sr. | Vice President | 37101 FRAZEE HILL ROAD, DADE CITY, FL, 33523 |
Name | Role | Address |
---|---|---|
Miller Donald | Officer | 7059 Juniper Ave., Webster, FL, 33597 |
Name | Role | Address |
---|---|---|
SPENCE OREAN LSr. | Trustee | 426 MOUNT CARMEL ROAD, CARRIERE, MS, 39426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-07 | 105 NW 5th Street, Mulberry, FL 33860 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-07 | 105 NW 5th Street, Mulberry, FL 33860 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-07 | Cooper, Hartman L, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-07 | 105 NW 5th Street, Mulberry, FL 33860 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-09-07 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State