Entity Name: | CANOPY 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: | 18 Dec 1992 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 2003 (22 years ago) |
Document Number: | N92000000885 |
FEI/EIN Number |
593147540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 FORGE ROAD, MOUNTAIN CITY, TN, 37683 |
Mail Address: | 1177 FORGE ROAD, MOUNTAIN CITY, TN, 37683 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER JAMES L | Chairman | 1177 FORGE ROAD, MOUNTAIN CITY, TN, 37683 |
GARDNER JAMES L | Director | 1177 FORGE ROAD, MOUNTAIN CITY, TN, 37683 |
FALLING STEVE D | Director | 522 WAKEFIELD CT, KINGSPORT, TN, 37663 |
GARDNER CANDY V | Secretary | 1177 FORGE ROAD, MOUNTAIN CITY, TN, 37683 |
GARDNER CANDY V | Director | 1177 FORGE ROAD, MOUNTAIN CITY, TN, 37683 |
WHITE ALAN D | Director | 228 MONTSWEAG CT, KINGSPORT, TN, 37664 |
Denton James Dr. | Director | 24115 Berry Creek Dr., Abingdon, VA, 24211 |
Gardner James L | Agent | 602 Newell Hill Rd, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-10 | Gardner, James L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 602 Newell Hill Rd, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-05 | 1177 FORGE ROAD, MOUNTAIN CITY, TN 37683 | - |
CHANGE OF MAILING ADDRESS | 2004-01-05 | 1177 FORGE ROAD, MOUNTAIN CITY, TN 37683 | - |
NAME CHANGE AMENDMENT | 2003-02-03 | CANOPY MINISTRIES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State