Search icon

OLD TOWN MINISTRIES, INC.

Company Details

Entity Name: OLD TOWN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: N11000000009
FEI/EIN Number 273289576
Address: 5200 NW 43rd St, Gainesville, FL, 32606, US
Mail Address: PO BOX 1355, ALACHUA, FL, 32615
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LARKIN HENRY Agent 25231 NW 10TH AVE, NEWBERRY, FL, 32669

Director

Name Role Address
FLAGG WILLIAM S Director 7804 WEST STATE RD 235, ALACHUA, FL, 32616
PHILLIPS CURTIS Director 9412 SW 91ST AVE, GAINESVILLE, FL, 32608
FLAGG LILLIE Director 16457 NW 121ST TERRACE, ALACHUA, FL, 32616
WELCOME TED Director 9622 SW 33RD LANE, GAINESVILLE, FL, 32608
Larkin Henry Director 25231 NW 10th Ave, Newberry, FL, 32669
WELCOME FAYLENE S Director 9622 SW 33RD LANE, GAINESVILLE, FL, 32608

President

Name Role Address
FLAGG WILLIAM S President 7804 WEST STATE RD 235, ALACHUA, FL, 32616

Treasurer

Name Role Address
FLAGG LILLIE Treasurer 16457 NW 121ST TERRACE, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 5200 NW 43rd St, Suite 102-301, Gainesville, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 LARKIN, HENRY No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 25231 NW 10TH AVE, NEWBERRY, FL 32669 No data
AMENDMENT 2012-04-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State