Entity Name: | ANTIOCH MISSION INTERNATIONAL, 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: | 03 May 1968 (57 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jan 1996 (29 years ago) |
Document Number: | 714543 |
FEI/EIN Number |
596211860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1649 SE NINTH STREET, STUART, FL, 34996, US |
Mail Address: | PO BOX 1277, JUPITER, FL, 33468 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS WESLEY L | President | APARTADO POSTAL 39, ZACAPU, MI, 58600 |
HOPKINS WESLEY L | Director | APARTADO POSTAL 39, ZACAPU, MI, 58600 |
HOPKINS ALICE F | VDC | APARTADO POSTAL 39, ZACAPU, MI, 58600 |
SMITH PATRICIA I | Treasurer | 6624 WOODBROOK CT., MILTON, FL, 32583 |
SMITH PATRICIA I | Director | 6624 WOODBROOK CT., MILTON, FL, 32583 |
PRICE AMOS E | Secretary | 205 HOLLY DRIVE, PALATKA, FL, 32177 |
PRICE AMOS E | Director | 205 HOLLY DRIVE, PALATKA, FL, 32177 |
PLATT HARRIET | Agent | 1649 SE NINTH STREET, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 1649 SE NINTH STREET, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 1649 SE NINTH STREET, STUART, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | PLATT, HARRIET | - |
CHANGE OF MAILING ADDRESS | 2000-03-14 | 1649 SE NINTH STREET, STUART, FL 34996 | - |
NAME CHANGE AMENDMENT | 1996-01-08 | ANTIOCH MISSION INTERNATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State