Search icon

TOGETHER FOR CHRIST MINISTRIES INC.

Company Details

Entity Name: TOGETHER FOR CHRIST MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N12000011916
FEI/EIN Number 80-0880607
Address: 1656 SW Apricot Rd, PORT ST LUCIE, FL, 34953, US
Mail Address: 1656 SW Apricot Rd, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDRE VOLNE V Agent 1656 SW Apricot Rd, PORT ST LUCIE, FL, 34953

President

Name Role Address
ALEXANDRE VOLNE President 2138 SW IDAHO LN, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
MOORE T. RANDALL R Vice President 2166 WATERS RIDGE DR, NEWBURGH, IN, 47630

Secretary

Name Role Address
MICHAEL MARIE M Secretary 981 SW GENERAL PATTON TER, PORT ST LUCIE, FL, 24953

Treasurer

Name Role Address
COURSEN LINDA L Treasurer 329 SE FISK RD, PORT ST LUCIE, FL, 34983

COUN

Name Role Address
ALEXANDRE ANTOINETTE COUN 1644 SW Lantern Ave, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1656 SW Apricot Rd, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2016-04-04 1656 SW Apricot Rd, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 1656 SW Apricot Rd, PORT ST LUCIE, FL 34953 No data
AMENDMENT 2013-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
Amendment 2013-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State