Search icon

TURNING POINT INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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