Search icon

RECOVERY IN CHRIST MINISTRIES, INC.

Company Details

Entity Name: RECOVERY IN CHRIST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2019 (5 years ago)
Document Number: N39114
FEI/EIN Number 59-3018258
Address: 560 NE 130th Ct, Silver Springs, FL 34488-3720
Mail Address: 560 NE 130th Ct, Silver Springs, FL 34488-3720
Place of Formation: FLORIDA

Agent

Name Role Address
TIECHE, TOMMY Agent 560 NE 130th Ct, Silver Springs, FL 34488-3720

Director

Name Role Address
TIECHE, TOMMY Director 560 NE 130TH CT., SILVER SPRINGS, FL 34488

Secretary

Name Role Address
TIECHE, CHERYL Secretary 560 NE 130TH CT, SILVER SPRINGS, FL 34488

Treasurer

Name Role Address
TIECHE, CHERYL Treasurer 560 NE 130TH CT, SILVER SPRINGS, FL 34488

Vice President

Name Role Address
SANTOLUCITO, JOSEPH T. Vice President 1319 SPAULDING RD, DUNEDIN, FL 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108286 INTERCESSORY ACTION MINISTRIES EXPIRED 2009-05-18 2014-12-31 No data 3207 ANTHEM WAY, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-24 TIECHE, TOMMY No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 560 NE 130th Ct, Silver Springs, FL 34488-3720 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 560 NE 130th Ct, Silver Springs, FL 34488-3720 No data
CHANGE OF MAILING ADDRESS 2019-09-04 560 NE 130th Ct, Silver Springs, FL 34488-3720 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State