Search icon

EUGENE & MARY THOMPSON MISSIONS AND MINISTRIES INTERNATIONAL, INC

Company Details

Entity Name: EUGENE & MARY THOMPSON MISSIONS AND MINISTRIES INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Sep 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: N98000005227
FEI/EIN Number 650863986
Address: 1324 Ginsberg Drive, Daytona Beach, FL, 32114, US
Mail Address: P.O. BOX 9331, Daytona Beach, FL, 32120, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson Mary P Agent 1324 Ginsberg Drive, Daytona Beach, FL, 32114

President

Name Role Address
THOMPSON EUGENE JR President 1324 GINSBERG DRIVE, DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
THOMPSON MARY P Treasurer 1324 Ginsberg Drive, Daytona Beach, FL, 32114

Director

Name Role Address
Eliston Tonya Director 101 Brockett Way, Clarkson, GA, 30021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 1324 Ginsberg Drive, Daytona Beach, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 1324 Ginsberg Drive, Daytona Beach, FL 32114 No data
AMENDMENT AND NAME CHANGE 2020-03-09 EUGENE & MARY THOMPSON MISSIONS AND MINISTRIES INTERNATIONAL, INC No data
REINSTATEMENT 2019-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-02 Thompson, Mary P No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1324 Ginsberg Drive, Daytona Beach, FL 32114 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
Amendment and Name Change 2020-03-09
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State