Entity Name: | THRESHOLD MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Nov 2010 (14 years ago) |
Document Number: | N10000010320 |
FEI/EIN Number | 274398537 |
Address: | 4526 White Point Court, Niceville, FL, 32578, US |
Mail Address: | 4526 White Point Court, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPP MIKE | Agent | 444 Ridge Lake Road, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
SAPP MIKE | President | 444 Ridge Lake Road, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
ALLEY OMAR | Vice President | 4526 WHITEPOINT CT., NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
SAPP MIKE | Secretary | 444 Ridge Lake Road, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
ALLEY OMAR | Treasurer | 4526 WHITEPOINT CT., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 4526 White Point Court, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 4526 White Point Court, Niceville, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 444 Ridge Lake Road, Crestview, FL 32536 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State