Entity Name: | TIME MINISTRIES INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Oct 2017 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Dec 2019 (5 years ago) |
Document Number: | N17000010870 |
FEI/EIN Number | 82-3354401 |
Address: | 7646 Margate Blvd, Margate, FL, 33063, US |
Mail Address: | 7646 Margate Blvd, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walters Murray SUZETTE | Agent | 7646 Margate Blvd, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Walters Murray SUZETTE | President | 7646 Margate Blvd, Sunrise, FL, 33063 |
Name | Role | Address |
---|---|---|
DENNIS NORMA | Secretary | 7646 Margate Blvd, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
HOLINESS ANDREA | Treasurer | 7646 Margate Blvd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 7646 Margate Blvd, Margate, FL 33063 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 7646 Margate Blvd, Margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 7646 Margate Blvd, Margate, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-05 | Walters Murray, SUZETTE | No data |
AMENDMENT AND NAME CHANGE | 2019-12-06 | TIME MINISTRIES INTERNATIONAL INC. | No data |
AMENDMENT | 2019-09-13 | No data | No data |
REINSTATEMENT | 2019-05-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-22 |
Amendment and Name Change | 2019-12-06 |
Amendment | 2019-09-13 |
REINSTATEMENT | 2019-05-08 |
Domestic Non-Profit | 2017-10-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State