Entity Name: | THE TIME OF REASON EVANGELISTIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2011 (13 years ago) |
Document Number: | N26520 |
FEI/EIN Number |
591938253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7999 NE HWY 318, REDDICK, FL, 32686, US |
Mail Address: | P.O. BOX 477, OCALA, FL, 34478-0477, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWEN, GLEN R. | Agent | 7999 NORTHWEST HIGHWAY 318, OCALA, FL, 326780477 |
BOWEN, FREIDA M. | Treasurer | 7999 NW HIGHWAY 318, REDDICK, FL |
BOWEN, FREIDA M. | Director | 7999 NW HIGHWAY 318, REDDICK, FL |
BOWEN, G. RICKEY | TRD | 271 Adobe Pointe Lane, LAKE CITY, FL, 32024 |
BOWEN, GLEN R. | Director | 7999 NW HIGHWAY 318, REDDICK, FL |
BOWEN, FREIDA M. | Secretary | 7999 NW HIGHWAY 318, REDDICK, FL |
BOWEN, GLEN R. | President | 7999 NW HIGHWAY 318, REDDICK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-03 | BOWEN, GLEN R. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-22 | 7999 NE HWY 318, REDDICK, FL 32686 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-01-23 | 7999 NORTHWEST HIGHWAY 318, OCALA, FL 32678-0477 | - |
CHANGE OF MAILING ADDRESS | 1994-03-22 | 7999 NE HWY 318, REDDICK, FL 32686 | - |
REINSTATEMENT | 1991-03-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State