Entity Name: | TOWER OF POWER 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: | 20 Mar 1985 (40 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | N08267 |
FEI/EIN Number |
592540492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1541-A N., COCOA BLVD., COCOA, FL, 32923, US |
Mail Address: | P.O.BOX 1199, COCOA, FL, 32923 |
ZIP code: | 32923 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN DEBRA A | Secretary | 372 JOHNSON BLVD, COCOA, FL |
MARTIN DEBRA A | Director | 372 JOHNSON BLVD, COCOA, FL |
PETERSON DEREK D | Director | 3470 FLOOD ST, COCOA, FL |
PETERSON, BILLY C. | Vice President | 4370 FLOOD ST.,, COCOA, FL |
PETERSON, BILLY C. | Director | 4370 FLOOD ST.,, COCOA, FL |
GRAY, PAULEAN ROBINSON | Director | 2742 PAMLICO PL, HARRISBURG, NC |
BELTON, SABRINA R | Treasurer | 5695 GRAHAM ST, COCOA, FL |
BELTON, SABRINA R | Director | 5695 GRAHAM ST, COCOA, FL |
PETERSON, LOLITA D. | Agent | 4370 FLOOD ST.,, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-10 | 1541-A N., COCOA BLVD., COCOA, FL 32923 | - |
CHANGE OF MAILING ADDRESS | 1992-07-10 | 1541-A N., COCOA BLVD., COCOA, FL 32923 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-12-19 | 4370 FLOOD ST.,, COCOA, FL 32927 | - |
REINSTATEMENT | 1990-12-19 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1986-09-30 | PETERSON, LOLITA D. | - |
AMENDMENT AND NAME CHANGE | 1986-01-22 | TOWER OF POWER MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-06-10 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State