Entity Name: | CRUNK UP MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | N12000002824 |
FEI/EIN Number |
455110060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13103 PRECEPT WAY, Hudson, FL, 34669, US |
Mail Address: | 13103 PRECEPT WAY, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRISON TIMOTHY A | Vice President | 12075 SUNSHINE GROVE RD, BROOKSVILLE, FL, 34614 |
LAMB DAVID | Secretary | 220 VASSAR ST, INVERNESS, FL, 34452 |
Gironda James | Treasurer | 13103 PRECEPT WAY, Hudson, FL, 34669 |
GARRISON TIMOTHY A | Agent | 12075 SUNSHINE GROVE RD, BROOKSVILLE, FL, 34614 |
HACKER MICHAEL | President | 4531 Lake in the Woods Drive, SPRING HILL, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 13103 PRECEPT WAY, Hudson, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 13103 PRECEPT WAY, Hudson, FL 34669 | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-05-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State