Search icon

THOUSAND HILLS MINISTRY, INC.

Company Details

Entity Name: THOUSAND HILLS MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Oct 2011 (13 years ago)
Document Number: N11000010226
FEI/EIN Number 453697085
Address: 111 Wood Ridge Trial, Sanford, FL, 32771, US
Mail Address: P. O. Box 950030, LAKE MARY, FL, 32795, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STOUT BRIAN Agent 111 Wood Ridge Trial, Sanford, FL, 32771

President

Name Role Address
STOUT BRIAN President 111 Wood Ridge trial, Sanford, FL, 32771

Director

Name Role Address
MAYER TOM Director 5859 E WALTANN LANE, SCOTTDALE, AZ, 85254
STOUT KATHY Director 757 PICKFAIR TERRACE, LAKE MARY, FL, 32746
STOUT BRIAN Director 111 Wood Ridge trial, Sanford, FL, 32771

Vice President

Name Role Address
MAYER TOM Vice President 5859 E WALTANN LANE, SCOTTDALE, AZ, 85254

Secretary

Name Role Address
STOUT KATHY Secretary 757 PICKFAIR TERRACE, LAKE MARY, FL, 32746

Boar

Name Role Address
Martijn Van Tilnorgh Boar 390 Baymoor Way, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002221 SHADE TREE MINISTRY ACTIVE 2024-01-04 2029-12-31 No data P. O. BOX 950030, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 111 Wood Ridge Trial, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 111 Wood Ridge Trial, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-03-07 111 Wood Ridge Trial, Sanford, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State