Search icon

THE TIME OF REASON EVANGELISTIC ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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