Search icon

COURTYARD MEDIA MINISTRIES, INC.

Company Details

Entity Name: COURTYARD MEDIA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: N99000002835
FEI/EIN Number 650916871
Address: 5512 26th St W, Bradenton, FL, 34205, US
Mail Address: 7011 85th St Ct E, Bradenton, FL, 34202, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Hutson Sean M Agent 7011 85th St Ct E, Bradenton, FL, 34202

Director

Name Role Address
HUTSON SEAN M Director 3902 KING BRIDGE PLACE, ELLENTON, FL, 34222
ESTELLE ALYSIA D Director 7011 85th St Ct E, Bradenton, FL, 34202
ESTELLE NATHANAEL Director 370 Simmons Ave, Sarasota, FL, 34234
CASE CHRISTOPHER R Director 5710 42ND ST E, BRADENTON, FL, 34203

President

Name Role Address
HUTSON SEAN M President 3902 KING BRIDGE PLACE, ELLENTON, FL, 34222

Secretary

Name Role Address
ESTELLE ALYSIA D Secretary 7011 85th St Ct E, Bradenton, FL, 34202

Vice President

Name Role Address
ESTELLE NATHANAEL Vice President 370 Simmons Ave, Sarasota, FL, 34234

Treasurer

Name Role Address
CASE CHRISTOPHER R Treasurer 5710 42ND ST E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079781 CIRCLE CHRISTIAN ARTS ACADEMY ACTIVE 2021-06-15 2026-12-31 No data 7011 85TH ST CT E, BRADENTON, FL, 34202
G21000079773 EXALT CHURCH ACTIVE 2021-06-15 2026-12-31 No data 7011 85TH ST CT E, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 5512 26th St W, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2022-04-07 Hutson, Sean M No data
CHANGE OF MAILING ADDRESS 2015-04-30 5512 26th St W, Bradenton, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7011 85th St Ct E, Bradenton, FL 34202 No data
REINSTATEMENT 2001-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State