Entity Name: | TWIN CITIES MINISTERIAL ASSOCIATION, 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: | 12 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2001 (23 years ago) |
Document Number: | N95000002343 |
FEI/EIN Number |
593326701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 27th Street, Niceville, FL, 32578, US |
Mail Address: | 1601 27th Street, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cain Bill Pastor | President | P.O.Box 207, Valparaiso, FL, 32580 |
Charlton David Rev | Secretary | St. Paul Lutheran Church, Niceville, FL, 32578 |
FANNON, III ROBERT DPASTOR | Treasurer | 1601 27th Street, Niceville, FL, 32578 |
HAMILTON TROY Pastor | Vice President | 2401 North Partin Drive, Niceville, FL, 32578 |
Fannon, III Robert DPASTOR | Agent | 1601 27th Street, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 1601 27th Street, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 1601 27th Street, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-18 | Fannon, III, Robert D, PASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 1601 27th Street, Niceville, FL 32578 | - |
REINSTATEMENT | 2001-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State