Search icon

CRUNK UP MINISTRIES, INC.

Company Details

Entity Name: CRUNK UP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
GARRISON TIMOTHY A Agent 12075 SUNSHINE GROVE RD, BROOKSVILLE, FL, 34614

Vice President

Name Role Address
GARRISON TIMOTHY A Vice President 12075 SUNSHINE GROVE RD, BROOKSVILLE, FL, 34614

President

Name Role Address
HACKER MICHAEL President 4531 Lake in the Woods Drive, SPRING HILL, FL, 34607

Secretary

Name Role Address
LAMB DAVID Secretary 220 VASSAR ST, INVERNESS, FL, 34452

Treasurer

Name Role Address
Gironda James Treasurer 13103 PRECEPT WAY, Hudson, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 13103 PRECEPT WAY, Hudson, FL 34669 No data
CHANGE OF MAILING ADDRESS 2020-05-01 13103 PRECEPT WAY, Hudson, FL 34669 No data
REINSTATEMENT 2014-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
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
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State