Search icon

MAIN STREAM INTERNATIONAL MINISTRIES, INC

Company Details

Entity Name: MAIN STREAM INTERNATIONAL MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Sep 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N07000009227
FEI/EIN Number NOT APPLICABLE
Address: 2845 n harbor city blvd, melbourne, FL, 32935, US
Mail Address: 5335 brilliance circle, cocoa, FL, 32926, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON THOMAS J Agent 5335 brilliance circle, cocoa, FL, 32926

President

Name Role Address
ROBINSON THOMAS J President 5335 brilliance circle, cocoa, FL, 32926

Treasurer

Name Role Address
ROBINSON THOMAS J Treasurer 5335 brilliance circle, cocoa, FL, 32926

Vice President

Name Role Address
ROBINSON TERESA Vice President 5335 brilliance circle, cocoa, FL, 32926

Secretary

Name Role Address
allen phyllis Secretary 1001 jordan ave, orlando, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-04-04 2845 n harbor city blvd, suite 1, melbourne, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 5335 brilliance circle, cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-03 2845 n harbor city blvd, suite 1, melbourne, FL 32935 No data
CANCEL ADM DISS/REV 2008-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-07
REINSTATEMENT 2008-11-07
Domestic Non-Profit 2007-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State