Search icon

MANNA GLOBAL MINISTRIES INC.

Company Details

Entity Name: MANNA GLOBAL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: N01000008192
FEI/EIN Number 651158805
Address: 534 SW Riverview Avenue, STUART, FL, 34994, US
Mail Address: P.O. Box 1291, Cookeville, TN, 38503, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Mynatt Jill Agent 290 East 1st Street, Cookeville, FL, 38501

President

Name Role Address
Mynatt Chad President 290 East 1st Street, Cookeville, TN, 38501

Vice President

Name Role Address
CURINGTON NORM Vice President 534 SW Riverview Avenue, STUART, FL, 34994
Jordan Crow Vice President 7400 Laurel Ridge Lane, North Little Rock, AR, 72113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159723 MANNA GLOBAL MISSIONS ACTIVE 2020-12-16 2025-12-31 No data P.O. BOX 1291, COOKEVILLE, TN, 38503
G09100900197 MANNA GLOBAL MINISTRIES EXPIRED 2009-04-08 2014-12-31 No data 1195 S.E. KIRK STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 290 East 1st Street, Cookeville, FL 38501 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 534 SW Riverview Avenue, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-02-01 534 SW Riverview Avenue, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2019-02-01 Mynatt, Jill No data
REINSTATEMENT 2014-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2009-09-08 MANNA GLOBAL MINISTRIES INC. No data
AMENDMENT 2002-04-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State