Detail by Entity Name
Florida Not For Profit Corporation
THE RED SUITCASE MINISTRY, INC.
Filing Information
N21000003554
86-2948184
03/19/2021
03/14/2021
FL
ACTIVE
AMENDMENT
09/14/2021
NONE
Principal Address
Changed: 05/02/2024
566 Lakeshore Circle
Lake Mary, FL 32746
Lake Mary, FL 32746
Changed: 05/02/2024
Mailing Address
Changed: 05/02/2024
566 Lakeshore Circle
Lake Mary, FL 32746
Lake Mary, FL 32746
Changed: 05/02/2024
Registered Agent Name & Address
TIPTON, CARLTON R
Address Changed: 05/02/2024
566 Lakeshore Circle
Lake Mary, FL 32746
Lake Mary, FL 32746
Address Changed: 05/02/2024
Officer/Director Detail
Name & Address
Title President
TIPTON, CARLTON R
Title COO
Tipton, Emily
Title VP
Manley, Beatrice
Title Pastor
Stiver, Bobbi
Title Officer
Campbell, Jodi
Title Officer
Campbell, Rick
Title Comptroller
Bevan, Kenneth Vann
Title CFO
Reichard, Jason
Title Treasurer
Tipton, Hannah
Title President
TIPTON, CARLTON R
566 Lakeshore Circle
Lake Mary, FL 32746
Lake Mary, FL 32746
Title COO
Tipton, Emily
625 Clearn Court
Winter Springs, FL 32708
Winter Springs, FL 32708
Title VP
Manley, Beatrice
161 Landmark Street
Deltona, FL 32725
Deltona, FL 32725
Title Pastor
Stiver, Bobbi
250 W. Lake Mary Blvd
Sanford, FL 32771
Sanford, FL 32771
Title Officer
Campbell, Jodi
Prideaux Road
Osteen, FL
Osteen, FL
Title Officer
Campbell, Rick
1355 W. Prideaux Road
Osteen, FL 32764
Osteen, FL 32764
Title Comptroller
Bevan, Kenneth Vann
256 Spring Run Circle
Longwood, FL 32779
Longwood, FL 32779
Title CFO
Reichard, Jason
625 Tomlinson Terrace
Lake Mary, FL 32746
Lake Mary, FL 32746
Title Treasurer
Tipton, Hannah
210 Phillips Bend
Spring Hill, TN 37174
Spring Hill, TN 37174
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 02/03/2023 |
2024 | 05/02/2024 |
Document Images