Entity Name: | JIM TOWNER 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: | 05 Jun 1997 (28 years ago) |
Document Number: | N97000003340 |
FEI/EIN Number |
650757454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 Holiday Isle, Dr., Clewiston, FL, 33440, US |
Mail Address: | PO BOX 5281, BUENA VISTA, CO, 81211, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNER JAMES O | President | PO BOX 5281, BUENA VISTA, CO, 81211 |
TOWNER JAMES O | Director | PO BOX 5281, BUENA VISTA, CO, 81211 |
TOWNER CAROLE R | Vice President | PO BOX 5281, BUENA VISTA, CO, 81211 |
Blum Michael C | Agent | 5600 HASTINGS ST, COCOA, FL, 32927 |
BLUM MICHAEL C | Director | 5600 HASTINGS ST., COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 370 Holiday Isle, Dr., Clewiston, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Blum, Michael C | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 370 Holiday Isle, Dr., Clewiston, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-04 | 5600 HASTINGS ST, COCOA, FL 32927 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State