Search icon

DC MINISTRIES, INC.

Company Details

Entity Name: DC MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Apr 2001 (24 years ago)
Document Number: N01000002971
FEI/EIN Number 651111591
Address: 8983 OKEECHOBEE BLVD, STE 202-116, WEST PALM BEACH, FL, 33411, US
Mail Address: 9243 Nugent Trail, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPANY DEBRA Agent 9243 NUGENT TRAIL, WEST PALM BEACH, FL, 33411

Chief Executive Officer

Name Role Address
CAMPANY DEBRA J Chief Executive Officer 9243 Nugent Trail, WEST PALM BEACH, FL, 33411

President

Name Role Address
CAMPANY EDWARD G President 9243 Nugent Trail, WEST PALM BEACH, FL, 33411

Executive Vice President

Name Role Address
CAMPANY JACKI B Executive Vice President 9243 Nugent Trail, WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
Campany James J Vice President 18900 Misty Lake Drive, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107431 DEBRA CAMPANY MINISTRIES ACTIVE 2020-08-20 2025-12-31 No data 9243 NUGENT TRAIL, WEST PALM BEACH, FL, 33411
G20000106967 DC MINISTRIES, INC ACTIVE 2020-08-19 2025-12-31 No data 9243 NUGENT TRAIL, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 8983 OKEECHOBEE BLVD, STE 202-116, WEST PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 8983 OKEECHOBEE BLVD, STE 202-116, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 CAMPANY, DEBRA No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 9243 NUGENT TRAIL, WEST PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
Reg. Agent Change 2024-01-03
ANNUAL REPORT 2023-05-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State