Entity Name: | DAILY TRANSFORMATION MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Aug 2010 (14 years ago) |
Document Number: | N10000008040 |
FEI/EIN Number | 273344624 |
Address: | 6464 Ridge Rd, PORT RICHEY, FL, 34668, US |
Mail Address: | 12563 LEATHERLEAF DR, TAMPA, FL, 33626, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS ALFRED J | Agent | 12563 LEATHERLEAF DR., TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
Santos Alfred J | President | 6464 Ridge Rd, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
Caro Victor | Vice President | 6464 Ridge Rd, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
Lord Donald | Secretary | 6464 Ridge Rd, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
Lord Donald | Treasurer | 6464 Ridge Rd, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 6464 Ridge Rd, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 6464 Ridge Rd, PORT RICHEY, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State