Search icon

MASTER'S TOUCH MINISTRIES INTERNATIONAL, INC.

Company Details

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

Agent

Name Role Address
Cooper Hartman LSr. Agent 105 NW 5th Street, Mulberry, FL, 33860

President

Name Role Address
Cooper Hartman LSr. President 105 NW 5th Street, Mulberry, FL, 33860

Director

Name Role Address
Cooper Hartman LSr. Director 105 NW 5th Street, Mulberry, FL, 33860

Secretary

Name Role Address
ZIFER TAMMIE D Secretary 37101 FRAZEE HILL ROAD, DADE CITY, FL, 33523

Chief Financial Officer

Name Role Address
SIT EDITH P Chief Financial Officer 5928 Bluewater Line, Walaceburg, On, N8A5G

Vice President

Name Role Address
ZIFER ALLEN Sr. Vice President 37101 FRAZEE HILL ROAD, DADE CITY, FL, 33523

Officer

Name Role Address
Miller Donald Officer 7059 Juniper Ave., Webster, FL, 33597

Trustee

Name Role Address
SPENCE OREAN LSr. Trustee 426 MOUNT CARMEL ROAD, CARRIERE, MS, 39426

Events

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

Documents

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