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 |
Name | Role | Address |
---|---|---|
TIECHE, TOMMY | Agent | 560 NE 130th Ct, Silver Springs, FL 34488-3720 |
Name | Role | Address |
---|---|---|
TIECHE, TOMMY | Director | 560 NE 130TH CT., SILVER SPRINGS, FL 34488 |
Name | Role | Address |
---|---|---|
TIECHE, CHERYL | Secretary | 560 NE 130TH CT, SILVER SPRINGS, FL 34488 |
Name | Role | Address |
---|---|---|
TIECHE, CHERYL | Treasurer | 560 NE 130TH CT, SILVER SPRINGS, FL 34488 |
Name | Role | Address |
---|---|---|
SANTOLUCITO, JOSEPH T. | Vice President | 1319 SPAULDING RD, DUNEDIN, FL 34698 |
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 |
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 |
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