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 |
Name | Role | Address |
---|---|---|
POPE CURTIS S | Agent | 404 G Street, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
Pope Curtis S | Past | 404 G Street, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
BANNISTER SHELIA | Trustee | 804 NE 25TH TERR, GAINESVILLE, FL, 32641 |
Pope Purtis S | Trustee | 404 G Street, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
McIntosh Cierra | Treasurer | 653 Johnson St, Cocoa, FL, 32922 |
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 |
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