Search icon

THINK ON THESE THINGS MINISTRIES, INC.

Company Details

Entity Name: THINK ON THESE THINGS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 May 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N48776
FEI/EIN Number 59-3131308
Address: 643 GOLFAIR BLVD., JACKSONVILLE, FL 32206
Mail Address: P.O. BOX 43424, JACKSONVILLE, FL 32203-3424
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAZEL, DANIEL S. Agent 639 GOLFAIR BLVD, JACKSONVILLE, FL 32206

Vice President

Name Role
SMITH AND LEE, INC. Vice President

President

Name Role Address
HAZEL, DANIEL S. President 639 GOLFAIR BLVD, JACKSONVILLE, FL

Director

Name Role Address
HAZEL, DANIEL S. Director 639 GOLFAIR BLVD, JACKSONVILLE, FL
GREEN, CHERYL Director 3842 BOULEVARD, JACKSONVILLE, FL 32206
HAZEL, MARY W. Director 639 GOLFAIR BLVD, JACKSONVILLE, FL

Secretary

Name Role Address
GREEN, CHERYL Secretary 3842 BOULEVARD, JACKSONVILLE, FL 32206
BRAZLE, ANGELA D. Secretary 3842 BOULEVARD, JACKSONVILLE, FL 32206

Treasurer

Name Role Address
HAZEL, MARY W. Treasurer 639 GOLFAIR BLVD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 643 GOLFAIR BLVD., JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-14 639 GOLFAIR BLVD, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 1993-05-26 643 GOLFAIR BLVD., JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State