Search icon

NATIONS NETWORK OF MINISTERS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: NATIONS NETWORK OF MINISTERS 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: 13 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: N07000003804
FEI/EIN Number 320236923

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

Address: 3503 Chessington Drive, Land O Lakes, FL, 34638, US
Mail Address: 3503 Chessington Drive, Land O Lakes, FL, 34638-7947, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEGEMANN ROBERT WRev. Director 2221 Shalimar Terrace, NORTH PORT, FL, 34286
Higginbotham Arley WRev. Vice President 626 Willowbrook Trail, Bluffton, IN, 46714
Christensen Richard LRev. Treasurer 3503 Chessington Drive, Land O Lakes, FL, 346387947
Suarez Jose Rev. President 13115 Treaty Road, Spring Hill, FL, 346107577
Suarez Amparo MRev. Secretary 13115 Treaty Road, Spring Hill, FL, 346107577
Warner Bruce WRev. Director 411 Greenbriar Dr., Bluffton, IN, 46714
Christensen Richard LRev Agent 3503 Chessington Drive, Land O Lakes, FL, 346387947

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 3503 Chessington Drive, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-01-10 3503 Chessington Drive, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 3503 Chessington Drive, Land O Lakes, FL 34638-7947 -
REINSTATEMENT 2021-11-18 - -
REGISTERED AGENT NAME CHANGED 2021-11-18 Christensen, Richard Lee, Rev -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State