Search icon

ENDURING IN CHRIST END TIME MINISTRIES, INC.

Company Details

Entity Name: ENDURING IN CHRIST END TIME MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N98000001460
FEI/EIN Number 59-3499581
Address: 1801 E. OSBORNE AVE., TAMPA, FL 33610
Mail Address: 5910 12TH AVE. S., TAMPA, FL 33619
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STEPAKOFF, MICHAEL Agent 7520 WEST WATERS AVE, TAMPA, FL 33602

President

Name Role Address
GAINER, CHESTER President 5910 12TH AVE. S., TAMPA, FL 33619

Treasurer

Name Role Address
GAINER, CHESTER Treasurer 5910 12TH AVE. S., TAMPA, FL 33619

Director

Name Role Address
GAINER, CHESTER Director 5910 12TH AVE. S., TAMPA, FL 33619
GAINER, BARBARA J Director 5910 12TH AVE. S., TAMPA, FL 33619
JENKINS, MILTON Director 5910 12TH AVE. S., TAMPA, FL 33619
JENKINS, ANGELA E Director 5910 12TH AVE. S., TAMPA, FL 33619
STOCKER, WARREN L Director 502 DEWOLF, RD. BRANDON, FL 33511

Vice President

Name Role Address
GAINER, BARBARA J Vice President 5910 12TH AVE. S., TAMPA, FL 33619

Secretary

Name Role Address
GAINER, BARBARA J Secretary 5910 12TH AVE. S., TAMPA, FL 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-22 1801 E. OSBORNE AVE., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2005-08-22 1801 E. OSBORNE AVE., TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2000-06-02 STEPAKOFF, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-02 7520 WEST WATERS AVE, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State