Search icon

AIRBORNE MINISTRIES, INC.

Company Details

Entity Name: AIRBORNE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2003 (21 years ago)
Document Number: N03000007111
FEI/EIN Number 510479103
Address: 2160 58th ave #267, VERO BCH, FL, 32966, US
Mail Address: 2160 58th ave #267, VERO BCH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
DUNCKLEE WILLIAM S Agent 2160 58th ave #267, VERO BCH, FL, 32966

Director

Name Role Address
DUNCKLEE WILLIAM S Director 2160 58th ave #267, VERO BCH, FL, 32966
Mcpeek Michael Director 2160 58th ave #267, VERO BCH, FL, 32966
Martin Regina Director 2160 58th ave #267, VERO BCH, FL, 32966

President

Name Role Address
DUNCKLEE WILLIAM S President 2160 58th ave #267, VERO BCH, FL, 32966

Vice President

Name Role Address
Martin Regina Vice President 2160 58th ave #267, VERO BCH, FL, 32966

Secretary

Name Role Address
Mcpeek Michael Secretary 2160 58th ave #267, VERO BCH, FL, 32966

Treasurer

Name Role Address
Mcpeek Michael Treasurer 2160 58th ave #267, VERO BCH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2160 58th ave #267, VERO BCH, FL 32966 No data
CHANGE OF MAILING ADDRESS 2022-03-09 2160 58th ave #267, VERO BCH, FL 32966 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2160 58th ave #267, VERO BCH, FL 32966 No data
REGISTERED AGENT NAME CHANGED 2004-01-23 DUNCKLEE, WILLIAM SPRES No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State