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 |
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 |
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 | - | - |
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