Entity Name: | TURNING POINT INTERNATIONAL MINISTRIES, 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: | 21 Dec 2009 (15 years ago) |
Document Number: | N09000012124 |
FEI/EIN Number |
271592621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91 BRIDGEHAVEN DRIVE, PALM COAST, FL, 32137, US |
Mail Address: | 91 BRIDGEHAVEN DRIVE, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIVETTE PHILLIP MJr. | President | 91 BRIDGEHAVEN DRIVE, PALM COAST, FL, 32137 |
PRIVETTE GERALDINE A | Secretary | 91 BRIDGEHAVEN DRIVE, PALM COAST, FL, 32137 |
PRIVETTE PHILLIP JR | Agent | 91 BRIDGEHAVEN DRIVE, PALM COAST, FL, 32137 |
ROUGHTON JOHN Jr. | Officer | 1809 Buttermilk Ct, Virginia Beach, VA, 23456 |
CLARK JANNET Jr. | Trustee | 1839 Harbour Blue St, Ruskin, FL, 33570 |
CLARK RAY | Trustee | 1839 Harbour Blue St, Ruskin, FL, 33570 |
ROUGHTON ZHEPITOLI M | Trustee | 1809 Buttermilk Ct, Virginia Beach, VA, 23456 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000066592 | PRIVETTE PUBLISHING | ACTIVE | 2016-07-06 | 2026-12-31 | - | 91 BRIDGEHAVEN DR., PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-07-02 | 91 BRIDGEHAVEN DRIVE, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2018-07-02 | 91 BRIDGEHAVEN DRIVE, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-02 | 91 BRIDGEHAVEN DRIVE, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-07 |
Reg. Agent Change | 2018-07-02 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State