Search icon

SOUTH SANTA ROSA INTERFAITH MINISTRIES, INC.

Company Details

Entity Name: SOUTH SANTA ROSA INTERFAITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 2000 (25 years ago)
Document Number: N00000004818
FEI/EIN Number 593690750
Address: 4435 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
Mail Address: 4435 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
CORNETT SHIRLEY E Agent 4435 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563

Director

Name Role Address
Price Norma J Director 404 Kenilworth Ave., Gulf Breeze, FL, 32561
Anz Candace Dr. Director 59 Shoreline Dr., Gulf Breeze, FL, 32561
Burson Mark Director 6464 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563
Clarke Dave Director 5263 Wood Lake Trace, Gulf Breeze, FL, 32563
Magana Lyn E Director 1723 Village Pkwy, Gulf Breeze, FL, 32563

Se

Name Role Address
Price Norma J Se 404 Kenilworth Ave., Gulf Breeze, FL, 32561

President

Name Role Address
Cornett Shirley E President 4435 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 4435 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2008-02-04 4435 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 4435 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2004-04-04 CORNETT, SHIRLEY E No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-07-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State