Search icon

MENNONITE DISASTER SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MENNONITE DISASTER SERVICES OF FLORIDA, 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: 27 Mar 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2004 (21 years ago)
Document Number: N00000002090
FEI/EIN Number 900651332

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

Address: 6001 Brown Lane, SARASOTA, FL, 34232, US
Mail Address: 6001 Brown Lane, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Ervin Director 6001 Brown Lane, SARASOTA, FL, 34232
Wittmer Merlin Director 1963 Racimo Dr, SARASOTA, FL, 34240
Wittmer Merlin Vice Chairman 1963 Racimo Dr, SARASOTA, FL, 34240
Wittmer Beth Secretary 1963 Racimo Drive, SARASOTA, FL, 34240
Wittmer Beth Director 1963 Racimo Drive, SARASOTA, FL, 34240
Miller Merle Treasurer 1319 Kirkwood Lane, SARASOTA, FL, 34232
Miller Merle Director 1319 Kirkwood Lane, SARASOTA, FL, 34232
Miller Ervin Agent 6001 Brown Lane, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 6001 Brown Lane, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2013-02-20 6001 Brown Lane, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2013-02-20 Miller, Ervin -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 6001 Brown Lane, SARASOTA, FL 34232 -
CANCEL ADM DISS/REV 2004-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State