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 |
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 |
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 | - | - |
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