PORTOFINO:ROCK MINISTRIES, INC. - Florida Company Profile

Entity Name: | PORTOFINO:ROCK MINISTRIES, 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: | 16 Nov 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Feb 2002 (23 years ago) |
Document Number: | N92000000365 |
FEI/EIN Number |
593146777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1139 REAGAN VALLEY RD., TELLICO PLAINS, TN, 37385 |
Mail Address: | 1139 REAGAN VALLEY RD., TELLICO PLAINS, TN, 37385 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON STEVE | Vice President | 1700 PARK FOREST BLVD, MT DORA, FL, 31757 |
ROBINSON STEVE | Director | 1700 PARK FOREST BLVD, MT DORA, FL, 31757 |
BONHAM JON | Treasurer | 1115 REAGAN VALLEY ROAD, TELLICO PLAINS, TN, 37385 |
BONHAM JON | Director | 1115 REAGAN VALLEY ROAD, TELLICO PLAINS, TN, 37385 |
ANDREWS MARK | Director | 2434 SWEETWATER CC PLACE DRIVE, APOPKA, FL, 32712 |
FANKHAUSER DAVID | PMB | 1139 REAGAN VALLEY ROAD, TELLICO PLAINS, TN, 37385 |
Fankhauser Sandra | Director | 1139 REAGAN VALLEY RD., TELLICO PLAINS, TN, 37385 |
GRYZICH SCOTT C | Agent | 501 South New York Ave, WINTER PARK, FL, 32789 |
BONHAM JON | Secretary | 1115 REAGAN VALLEY ROAD, TELLICO PLAINS, TN, 37385 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 501 South New York Ave, SUITE 100, WINTER PARK, FL 32789 | - |
NAME CHANGE AMENDMENT | 2002-02-04 | PORTOFINO:ROCK MINISTRIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-04 | 1139 REAGAN VALLEY RD., TELLICO PLAINS, TN 37385 | - |
CHANGE OF MAILING ADDRESS | 2002-02-04 | 1139 REAGAN VALLEY RD., TELLICO PLAINS, TN 37385 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-04 | GRYZICH, SCOTT CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-19 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State