Entity Name: | ELIZABETH T. CANNON MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Mar 2012 (13 years ago) |
Document Number: | N12000002625 |
FEI/EIN Number | 54-2134766 |
Address: | 12400 SW 107 ST. RD., DUNNELLON, FL, 34432 |
Mail Address: | 12400 SW 107 ST. RD., DUNNELLON, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNON ELIZABETH TREV | Agent | 12400 SW 107 ST. RD., DUNNELLON, FL, 34432 |
Name | Role | Address |
---|---|---|
CANNON ELIZABETH TREV. | President | 12400 SW 107 ST. RD., DUNNELLON, FL, 34432 |
Name | Role | Address |
---|---|---|
CANNON THOMAS C | Director | 12400 SW 107 ST. RD., DUNNELLON, FL, 34432 |
LUCKEY MORGAN E | Director | 1007 WEST GENEVA PLACE, CITRUS SPRINGS, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-21 | CANNON, ELIZABETH T, REV | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 12400 SW 107 ST. RD., DUNNELLON, FL 34432 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 12400 SW 107 ST. RD., DUNNELLON, FL 34432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State