Search icon

N THE STREETS MINISTRY, INC

Company Details

Entity Name: N THE STREETS MINISTRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N10000001401
FEI/EIN Number 352398021
Address: 1550 ISLAND DRIVE, MERRITT ISLAND, FL, 32952
Mail Address: 1550 ISLAND DRIVE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ISHIKAWA NAOMI L Agent 2217 SPRING CIRCLE, MERRITT ISLAND, FL, 32952

President

Name Role Address
QUICK TAMMY L President 1550 ISLAND DRIVE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
PEARSALL LAURA Vice President 1365 TROUT STREET, MERRITT ISLAND, FL, 329525

Treasurer

Name Role Address
ISHIKAWA NAOMI Treasurer 2217 SPRING CIRCLE, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020497 JOSHUA'S CHANCE YOUTH RANCH EXPIRED 2011-02-23 2016-12-31 No data 640 PARKSIDE AVENUE, MERRITT ISLAND, FL, 32953
G11000020501 GO GREEN ORGANIC CAMPAIGN CLUB EXPIRED 2011-02-23 2016-12-31 No data 640 PARKSIDE AVENUE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 1550 ISLAND DRIVE, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2011-01-19 1550 ISLAND DRIVE, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2011-01-19 ISHIKAWA, NAOMI L No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 2217 SPRING CIRCLE, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2011-01-19
Domestic Non-Profit 2010-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State