Search icon

TWIS DELIVERANCE MINISTRIES , INC

Company Details

Entity Name: TWIS DELIVERANCE MINISTRIES , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N12000001992
FEI/EIN Number 45-4591384
Address: 407 N. HATLEY STREET, JASPER, FL, 32052, US
Mail Address: PO BOX 1284, JASPER, FL, 32052, US
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Agent

Name Role Address
GEE IDA M Agent 505 NW 2ND AVE, JASPER, FL, 32052

President

Name Role Address
GEE IDA M President 505 NW 2ND AVE, JASPER, FL, 32052

Vice President

Name Role Address
Goodman Jerome Sr. Vice President 900 Walburg Street, Green Cove Springs, FL, 32043

Board Member

Name Role Address
JOHNSON LUVENIA Board Member 105 13TH AVE SW, JASPER, FL, 32052
Brown Monica Board Member PO Box 65, JASPER, FL, 32052
Bohler Dennis Sr. Board Member 1673 E Hayley Street, Jasper, FL, 32052
Jones Keith M Board Member 166 NW Friendship Way, Lake City, FL, 32055

Director

Name Role Address
JOHNSON LUVENIA Director 105 13TH AVE SW, JASPER, FL, 32052
Brown Monica Director PO Box 65, JASPER, FL, 32052
Bohler Dennis Sr. Director 1673 E Hayley Street, Jasper, FL, 32052
Jones Keith M Director 166 NW Friendship Way, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2013-03-12 No data No data
AMENDMENT 2013-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-07
Amendment 2013-02-08
ANNUAL REPORT 2013-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State