Detail by Entity Name

Florida Not For Profit Corporation

THE MASTER'S TOUCH MINISTRY, INC.

Filing Information
731019 51-0188273 11/01/1974 FL ACTIVE REINSTATEMENT 10/28/2020
Principal Address
4510 SOUTEL DRIVE
JACKSONVILLE, FL 32208

Changed: 08/02/1999
Mailing Address
4510 SOUTEL DRIVE
JACKSONVILLE, FL 32208

Changed: 08/02/1999
Registered Agent Name & Address WELLS, MICHAEL T
4510 SOUTEL DRIVE
JACKSONVILLE, FL 32208

Name Changed: 10/28/2020

Address Changed: 06/24/1994
Officer/Director Detail Name & Address

Title Director

Tyson , Beverly
12029 Prospect Creek Dr
JACKSONVILLE, FL 32218

Title VD

HUNTER, EDDIE
11291 Harts Road
Apt# 2201
JACKSONVILLE, FL 32218

Title SD

Hunter, Eddie
11291 Harts Road
Apt# 2201
JACKSONVILLE, FL 32222

Title D

FORD, BRENDA
2450 Cherry Ridge Drive
Apt# 1229
JACKSONVILLE, FL 32222

Title Director

Paschal , Carolyn
3720 Dexter Dr. N.
Jacksonville, FL 32218

Title Director

Laster, Patricia
15868 Baxter Creek Dr.
Jacksonville, FL 32218

Title Treasurer

Wells, Michael
12564 Biscayne Lake Dr.
Jacksonville, FL 32218

Annual Reports
Report YearFiled Date
2022 05/05/2022
2023 05/03/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
05/03/2023 -- ANNUAL REPORT View image in PDF format
05/05/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
10/28/2020 -- REINSTATEMENT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
05/05/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- Name Change View image in PDF format
06/13/2008 -- ANNUAL REPORT View image in PDF format
06/19/2007 -- ANNUAL REPORT View image in PDF format
08/08/2006 -- ANNUAL REPORT View image in PDF format
05/12/2005 -- ANNUAL REPORT View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
06/30/2003 -- ANNUAL REPORT View image in PDF format
07/04/2002 -- ANNUAL REPORT View image in PDF format
10/18/2001 -- REINSTATEMENT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
08/02/1999 -- ANNUAL REPORT View image in PDF format
09/10/1998 -- ANNUAL REPORT View image in PDF format
08/12/1997 -- ANNUAL REPORT View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format
07/20/1995 -- ANNUAL REPORT View image in PDF format