Search icon

TWIN CITIES MINISTERIAL ASSOCIATION, INC.

Company Details

Entity Name: TWIN CITIES MINISTERIAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3326701
Address: 1601 27th Street, Niceville, FL 32578
Mail Address: 1601 27th Street, Niceville, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Fannon, III, Robert D, PASTOR Agent 1601 27th Street, Niceville, FL 32578

President

Name Role Address
Cain, Bill, Pastor President P.O.Box 207, Valparaiso, FL 32580

Secretary

Name Role Address
ROSSELL, BEN , PASTOR Secretary Trinity Presbyterian Church, 44 Southview Avenue Valpariso, FL 32580

Treasurer

Name Role Address
FANNON, III, ROBERT D., PASTOR Treasurer 1601 27th Street, Niceville, FL 32578

Vice President

Name Role Address
HAMILTON, TROY, Pastor Vice President 2401 North Partin Drive, Niceville, FL 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 1601 27th Street, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2022-02-18 1601 27th Street, Niceville, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2022-02-18 Fannon, III, Robert D, PASTOR No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 1601 27th Street, Niceville, FL 32578 No data
REINSTATEMENT 2001-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State