Search icon

MISSION NEXT, INC.

Company Details

Entity Name: MISSION NEXT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 17 Jun 2016 (9 years ago)
Document Number: F16000002752
FEI/EIN Number 331147644
Address: 3599 Pepperidge Circle, THE VILLAGES, FL, 32163, US
Mail Address: 2518 Burnsed Blvd, PMB 327, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: ARIZONA

Agent

Name Role Address
ERDMANN Colleen Agent 3599 Pepperidge Circle, THE VILLAGES, FL, 32163

Director

Name Role Address
MALWITZ NELSON Director 1 GREAT HERON LANE, BROOKFIELD, CT, 06804

Treasurer

Name Role Address
McCauley Jeff Treasurer 11900 Overbrook Rd, Leawood, KS, 66209

Chairman

Name Role Address
Farr Jamie Chairman 9925 Turtle Bay Ct, Orlando, FL, 32832

Chief Financial Officer

Name Role Address
Burns Daniel Chief Financial Officer 28235 Lake City Road, Ridgway, PA, 15853

Secretary

Name Role Address
Mims Lydia Secretary 1838 Gold Hill Rd, Charlotte, NC, 29708

Chief Executive Officer

Name Role Address
Warren Vicky Chief Executive Officer 486 Polk Rd 41 N, Mena, AR, 71953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 ERDMANN, Colleen No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 3599 Pepperidge Circle, THE VILLAGES, FL 32163 No data
CHANGE OF MAILING ADDRESS 2017-03-03 3599 Pepperidge Circle, THE VILLAGES, FL 32163 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 3599 Pepperidge Circle, THE VILLAGES, FL 32163 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-03
Foreign Non-Profit 2016-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State