Search icon

STW MINISTRIES, INC.

Company Details

Entity Name: STW MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2024 (6 months ago)
Document Number: N16000010712
FEI/EIN Number 81-4382255
Address: 939 W. Choctawhatchee Dr., NICEVILLE, FL, 32578, US
Mail Address: 939 W. Choctawhatchee Dr., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson Cherie C Agent 4 ELEVENTH AVENUE, SHALIMAR, FL, 32579

President

Name Role Address
ANDERSON CHERIE President 939 W. Choctawhatchee Dr., NICEVILLE, FL, 32578

Director

Name Role Address
ANDERSON CHERIE Director 939 W. Choctawhatchee Dr., NICEVILLE, FL, 32578
ANDERSON JAMES Director 939 W. Choctawhatchee Dr., NICEVILLE, FL, 32578
HORTON CHAD Director 120 Jonathan Dr., Freeport, FL, 32541
HORTON DANIELLE Director 120 Jonathan Dr., Freeport, FL, 32541
MANTHEY ELAINE Director 1476 EMERALD BAY DRIVE, DESTIN, FL, 32541
MANTHEY MICHAEL Director 763 INDIGO LOOP, DESTIN, FL, 32541

Secretary

Name Role Address
ANDERSON JAMES Secretary 939 W. Choctawhatchee Dr., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 939 W. Choctawhatchee Dr., NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2024-08-16 939 W. Choctawhatchee Dr., NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2024-08-16 Anderson, Cherie C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDED AND RESTATEDARTICLES 2017-03-20 No data No data

Documents

Name Date
REINSTATEMENT 2024-08-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-27
Amended and Restated Articles 2017-03-20
Domestic Non-Profit 2016-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State