Entity Name: | MISSION PLUS ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | F17000003479 |
FEI/EIN Number | 821143999 |
Address: | 1821 Beacon Drive, Sanford, FL, 32771, US |
Mail Address: | PO Box 953396, Lake Mary, FL, 32795, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Chong Stephen C | Agent | 225 E. Robinson Street, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Green Sunny R | Chairman | 2343 River Tree Circle, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Green Sunny R | President | 2343 River Tree Circle, Sanford, FL, 32771 |
Hansen Ken | President | 8133 Renee Drive, South Beloit, IL, 61080 |
Name | Role | Address |
---|---|---|
WAISENEN TIM | Vice President | 432 PINEVIEW ST, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
Johnson Robert | Treasurer | 825 Charlevoix Avenue, Petosky, MI, 49770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 1821 Beacon Drive, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 1821 Beacon Drive, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Chong, Stephen C. L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 225 E. Robinson Street, Suite 600, Orlando, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-06-28 |
Foreign Non-Profit | 2017-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State