Search icon

TREASURE ANOINTING MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: TREASURE ANOINTING 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: 13 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N07000005921
FEI/EIN Number 261162491

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

Address: 3300 WEST SOUTH STREET, ORLANDO, FL, 32805
Mail Address: 3300 WEST SOUTH STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN BIANCA S Vice President 3236 BODMIN MOOR DRIVE, TALLAHASSEE, FL, 32317
COBARRIS GINA President 3300 WEST SOUTH STREET, ORLANDO, FL, 32805
COBARRIS GINA Agent 3300 WEST SOUTH STREET, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08057900376 STONEWARE MINISTRIES EXPIRED 2008-02-26 2013-12-31 - P.O. BOX 146, TALLAHASSEE, FL, 32302
G08059900082 JANISE K. WOODARD SCHOLARSHIPS EXPIRED 2008-02-26 2013-12-31 - P.O. BOX 146, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-01 3300 WEST SOUTH STREET, ORLANDO, FL 32805 -
REINSTATEMENT 2012-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 3300 WEST SOUTH STREET, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-04 3300 WEST SOUTH STREET, ORLANDO, FL 32805 -
AMENDMENT 2007-10-04 - -
REGISTERED AGENT NAME CHANGED 2007-10-04 COBARRIS, GINA -

Documents

Name Date
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-04-23
Amendment 2009-12-03
ANNUAL REPORT 2009-08-05
ANNUAL REPORT 2008-09-11
Amendment 2007-10-04
Domestic Non-Profit 2007-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State