Search icon

TIM BRANNON MINISTRIES, INC.

Company Details

Entity Name: TIM BRANNON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2013 (11 years ago)
Document Number: N10000004042
FEI/EIN Number 272368189
Address: 229 Longview Avenue, Celebration, FL, 34747, US
Mail Address: PO BOX 690147, ORLANDO, FL, 32869
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BRANNON TIM Agent 229 Longview Avenue, Celebration, FL, 34747

Director

Name Role Address
CAIN CHARLEY Director PO BOX 1042, HARTSELLE, AL, 35640
BLEVINS DONALD Director 30379 NICK DAVIS RD, HARVEST, AL, 35749
LETSON JUDY Director 72 WEEPING WILLOW LANE, DECATUR, AL, 35603
CAIN SHARI Director 614 AVALON DR, HARTSELLE, AL, 35640
BRANNON TIM Director PO BOX 690147, ORLANDO, FL, 32869
BLEVINS KATHY Director 30379 NICK DAVIS RD, HARVEST, AL, 35749

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039966 CONVERGENCE INTERNATIONAL ACTIVE 2021-03-23 2026-12-31 No data 229 LONGVIEW AVENUE, #303, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 229 Longview Avenue, #303, Celebration, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 229 Longview Avenue, #303, Celebration, FL 34747 No data
AMENDMENT 2013-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-07-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State