Search icon

FAMILY MINISTRIES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY MINISTRIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1961 (64 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: 702005
FEI/EIN Number 591050993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8950 Cowpen Branch Road, Hastings, FL, 32145, US
Mail Address: 8950 Cowpen Branch Road, Hastings, FL, 32145, US
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milner Sandra C Treasurer 437 White Road, KING, NC, 27021
Milner Ronnie L President 437 White Road, KING, NC, 27021
SANDS ED Director 2727 NW 106 STREET, MIAMI, FL, 33147
MILNER RONALD T Director 8950 Cowpen Branch Road, Hastings, FL, 32145
Viera Miguel Exec 108 Scenic Ridge Place, King, NC, 27021
Osorio Davinia C Secretary 11501 NW 13 Court, Pembroke Pines, FL, 33026
MORGAN CHARLES OJR Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 8950 Cowpen Branch Road, Hastings, FL 32145 -
CHANGE OF MAILING ADDRESS 2022-01-15 8950 Cowpen Branch Road, Hastings, FL 32145 -
AMENDMENT AND NAME CHANGE 2018-02-14 FAMILY MINISTRIES OF AMERICA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 2121 PONCE DE LEON BLVD, STE 900, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-02-14 MORGAN, CHARLES O., JR -
AMENDMENT 2012-06-12 - -
NAME CHANGE AMENDMENT 1992-04-30 CHILDREN'S MINISTRY OF SOUTH FLORIDA, INC. -
AMENDMENT 1990-01-09 - -
AMENDMENT 1989-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-15
AMENDED ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State