Search icon

TALENTS 633 MINISTRIES INC., NFP

Company Details

Entity Name: TALENTS 633 MINISTRIES INC., NFP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Apr 2020 (5 years ago)
Document Number: N20000004478
FEI/EIN Number 27-4168243
Address: 4066 SOLAMAR STREET, LAKELAND, FL, 33810, US
Mail Address: 4066 SOLAMAR STREET, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900CDTMY2B0SLZF43 N20000004478 US-FL GENERAL ACTIVE 2020-04-20

Addresses

Legal C/O HECKMAN, TODD M, 4066 SOLAMAR STREET, LAKELAND, US-FL, US, 33810
Headquarters 4066 SOLAMAR STREET, LAKELAND, US-FL, US, 33810

Registration details

Registration Date 2022-03-24
Last Update 2024-02-23
Status ISSUED
Next Renewal 2025-02-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N20000004478

Agent

Name Role Address
HECKMAN TODD M Agent 4066 SOLAMAR STREET, LAKELAND, FL, 33810

President

Name Role Address
HECKMAN TODD M President 4066 SOLAMAR STREET, LAKELAND, FL, 33810

Treasurer

Name Role Address
HECKMAN TODD M Treasurer 4066 SOLAMAR STREET, LAKELAND, FL, 33810

Secretary

Name Role Address
HECKMAN CATHY L Secretary 4066 SOLAMAR STREET, LAKELAND, FL, 33810

Vice President

Name Role Address
REIFSNYDER DAN Vice President 16225 RAPTOR COURT, CHARLOTTE, NC, 28278

Director

Name Role Address
HECKMAN SCOTT M Director 32817 Woodthrush Way, Wesley Chapel, FL, 33545
HECKMAN JOSHUA M Director 335 Darlington Loop, Davenport, FL, 33896
HECKMAN BRIANNA M Director 151 Cypress Brook Circle, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-09 4066 SOLAMAR STREET, LAKELAND, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 4066 SOLAMAR STREET, LAKELAND, FL 33810 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 4066 SOLAMAR STREET, LAKELAND, FL 33810 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
Domestic Non-Profit 2020-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State