Search icon

KIRK & PATTI MINISTRIES, INC.

Company Details

Entity Name: KIRK & PATTI MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 09 Sep 1986 (38 years ago)
Document Number: P11374
FEI/EIN Number 42-1182254
Address: 228 PEPPERTREE COURT, LAKE MARY, FL 32746
Mail Address: 228 PEPPERTREE COURT., LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: IOWA

Agent

Name Role Address
LYTLE, KIRK Agent 228 PEPPERTREE COURT, LAKE MARY, FL 32746

Director

Name Role Address
TULLIS, AMANDA Director 228 PEPPERTREE COURT, LAKE MARY, FL 32746
Lytle, Adam Director 228 PEPPERTREE COURT, LAKE MARY, FL 32746
LYTLE, KIRK Director 228 PEPPERTREE COURT., LAKE MARY, FL 32746
LYTLE, PATTI Director 228 PEPPERTREE COURT, LAKE MARY, FL 32746

Treasurer

Name Role Address
LYTLE, KIRK Treasurer 228 PEPPERTREE COURT., LAKE MARY, FL 32746
LYTLE, PATTI Treasurer 228 PEPPERTREE COURT, LAKE MARY, FL 32746

Vice President

Name Role Address
LYTLE, PATTI Vice President 228 PEPPERTREE COURT, LAKE MARY, FL 32746

President

Name Role Address
LYTLE, KIRK President 228 PEPPERTREE COURT., LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 228 PEPPERTREE COURT, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2023-04-22 228 PEPPERTREE COURT, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 228 PEPPERTREE COURT, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 1987-07-08 LYTLE, KIRK No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State