Entity Name: | PURPOSE HOUSE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Jun 2015 (10 years ago) |
Document Number: | N15000005871 |
FEI/EIN Number | 81-1070735 |
Address: | 10555 Pittman Rd, Sarasota, FL, 34240, US |
Mail Address: | PO BOX 5838, Sarasota, FL, 34277, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOONHOUT ERIC | Agent | 1219 S East Ave, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
TOBIASON ALAN | Director | 10555 Pittman Rd, Sarasota, FL, 34240 |
Primrose Lisa | Director | 26910 W. MacArthur Rd, Waukesha, WI, 53188 |
Miller Kelly | Director | 2376 Novus St, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
TOBIASON ALAN | President | 10555 Pittman Rd, Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
TOBIASON ALAN | Vice President | 10555 Pittman Rd, Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
Primrose Lisa | Secretary | 26910 W. MacArthur Rd, Waukesha, WI, 53188 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-14 | 10555 Pittman Rd, Sarasota, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-14 | 10555 Pittman Rd, Sarasota, FL 34240 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 1219 S East Ave, Suite 202, SARASOTA, FL 34239 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State