Search icon

MOUNTAINTOP MINISTRIES WORLDWIDE, INC.

Company Details

Entity Name: MOUNTAINTOP MINISTRIES WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jun 2011 (14 years ago)
Document Number: N11000006132
FEI/EIN Number 452670583
Address: 5037 SW County Road 240, LAKE CITY, FL, 32024, US
Mail Address: 5037 SW County Road 240, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOUNTAINTOP MINISTRIES WORLDWIDE 401(K)PLAN 2015 452670583 2016-07-28 MOUNTAINTOP MINISTRIES WORLDWIDE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3867520219
Plan sponsor’s address 496 RING COURT, LAKE CITY, FL, 32025
MOUNTAINTOP MINISTRIES WORLDWIDE 401(K)PLAN 2015 452670583 2016-07-28 MOUNTAINTOP MINISTRIES WORLDWIDE 7
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3867520219
Plan sponsor’s address 496 RING COURT, LAKE CITY, FL, 32025
MOUNTAINTOP MINISTRIES WORLDWIDE 401(K) PLAN 2015 452670583 2016-07-28 MOUNTAINTOP MINISTRIES WORLDWIDE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3867520219
Plan sponsor’s address 496 RING CT., LAKE CITY, FL, 32025

Agent

Name Role Address
Cady Jared Agent 5037 SW County Road 240, LAKE CITY, FL, 32024

President

Name Role Address
Cady Jared President 5037 SW County Road 240, LAKE CITY, FL, 32024

Secretary

Name Role Address
Lofstrom JOHN Secretary 5037 SW County Road 240, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127301 CHRISTIAN FELLOWSHIP CHURCH ACTIVE 2016-11-28 2026-12-31 No data 5037 SW COUNTY ROAD 240, LAKE CITY, FL, 32024
G11000089254 MTM CONSTRUCTION SVCS, INC. EXPIRED 2011-09-09 2016-12-31 No data 496 S.W. RING COURT, LAKE CITY, FL, 32025
G11000067067 MM-FL EXPIRED 2011-07-04 2016-12-31 No data PO BOX 3092, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Cady, Jared No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 5037 SW County Road 240, LAKE CITY, FL 32024 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 5037 SW County Road 240, LAKE CITY, FL 32024 No data
CHANGE OF MAILING ADDRESS 2016-02-10 5037 SW County Road 240, LAKE CITY, FL 32024 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-09-20
AMENDED ANNUAL REPORT 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State