Search icon

NEW ST. THOMAS HOLINESS CHURCH OF GOD MINISTRY, INC.

Company Details

Entity Name: NEW ST. THOMAS HOLINESS CHURCH OF GOD MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: N13000002244
FEI/EIN Number 61-1658503
Address: 404 G Street, Cocoa, FL, 32922, US
Mail Address: 804 NE 25th Terr., GAINESVILLE, FL, 32641, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
POPE CURTIS S Agent 404 G Street, Cocoa, FL, 32922

Past

Name Role Address
Pope Curtis S Past 404 G Street, Cocoa, FL, 32922

Trustee

Name Role Address
BANNISTER SHELIA Trustee 804 NE 25TH TERR, GAINESVILLE, FL, 32641
Pope Purtis S Trustee 404 G Street, Cocoa, FL, 32922

Treasurer

Name Role Address
McIntosh Cierra Treasurer 653 Johnson St, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 563 Johnson St., Cocoa, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 563 Johnson St., Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 404 G Street, Cocoa, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 404 G Street, Cocoa, FL 32922 No data
AMENDMENT 2018-11-16 No data No data
CHANGE OF MAILING ADDRESS 2017-01-21 404 G Street, Cocoa, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-21
Amendment 2018-11-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State