Search icon

NATIONAL COALITION OF MEN'S MINISTRIES CORPORATION - Florida Company Profile

Company Details

Entity Name: NATIONAL COALITION OF MEN'S MINISTRIES CORPORATION
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: 12 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: N10000007640
FEI/EIN Number 841499318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1375 SR 436, ORLANDO, FL, 32707, US
Mail Address: 1375 SR 436, ORLANDO, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haima Scott A Exec 4366 Beach Avenue, Hamburg, NY, 14075
DOYLE BRIAN Vice President 336 Twelve Oaks Drive, Winter Springs, FL, 32707
HAIMA SCOTT Treasurer 4366 Beach Avenue, HAMBURG, NY, 14075
WINTERS ELMO Secretary 8733 SIEGEN LANE #141, BATON ROUGE, LA, 70810
Handley Rod Member 1697 NE Chapel Woods Drive, Lees Summit, MO, 64064
Ramos James A Member PO Box 893, McMinnville, OR, 97128
Cameron Ruth Agent 1375 SR 436, ORLANDO, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076755 NATIONAL COALITION OF MINISTRIES TO MEN EXPIRED 2019-07-15 2024-12-31 - 1375 WILSHIRE BLVD, CASSELBERRY, FL, 32707
G10000076888 NATIONAL COALITION OF MINISTRIES TO MEN EXPIRED 2010-08-20 2015-12-31 - 180 WILSHIRE BLVD., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 1375 SR 436, ORLANDO, FL 32707 -
CHANGE OF MAILING ADDRESS 2018-11-02 1375 SR 436, ORLANDO, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 1375 SR 436, ORLANDO, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Cameron, Ruth -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State