Entity Name: | MINISTRY 128, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Feb 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | N18000001664 |
FEI/EIN Number | 82-4784825 |
Address: | 13407 BONITA AVE, SPRING HILL, FL, 34609, US |
Mail Address: | 13407 BONITA AVE, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA DAVID A | Agent | 13407 BONITA AVE., SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
GARCIA DAVID | President | 13407 BONITA AVE, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
JACOBS ROGER | Treasurer | 196 LARK AVE, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
NORRIS DANIEL | Director | 1035 Buckhurst Drive, Spring Hill, FL, 34609 |
SCHATZLINK PAT | Director | 632 MEANDERING WOODS DRIVE, KELLER, TX, 76248 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-01-10 | MINISTRY 128, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-28 |
Amendment and Name Change | 2019-01-10 |
Domestic Non-Profit | 2018-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State