Entity Name: | MARIE BROWN MINISTRIES, 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: | 19 Jun 1984 (41 years ago) |
Document Number: | N03779 |
FEI/EIN Number |
592423649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6415 GILL CREEK RD, COLUMBIA, SC, 29206-4321, US |
Mail Address: | 6415 GILL CREEK RD, COLUMBIA, SC, 29206-4321, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN HELEN M | President | 6415 GILLCREEK ROAD, COLUMBIA, SC, 29206 |
ANTHONY CHYANNA M | Director | 7143 EAST 10TH STREET, TULSA, OK, 74112 |
SHAMLIN MICHELE L | Director | 3641 Cherrywood Road, Florence, SC, 29501 |
BROWN ELAINE M | Director | 6415 GILLCREEK ROAD, COLUMBIA, SC, 29206 |
BROWN ELAINE M | Secretary | 6415 GILLCREEK ROAD, COLUMBIA, SC, 29206 |
BROWN ELAINE M | Treasurer | 6415 GILLCREEK ROAD, COLUMBIA, SC, 29206 |
MCALLISTER CAROLINE A | Director | 1760 Eagle Rock Lane, FREDERICK, MD, 21702 |
MCALLISTER CAROLINE A | Vice President | 1760 Eagle Rock Lane, FREDERICK, MD, 21702 |
Brown Lisa M | Director | 601 E H Street, Brunswick, MD, 21716 |
OZER JANICE L | Agent | 9925 MOORINGS DR, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-24 | 6415 GILL CREEK RD, COLUMBIA, SC 29206-4321 | - |
CHANGE OF MAILING ADDRESS | 2019-06-24 | 6415 GILL CREEK RD, COLUMBIA, SC 29206-4321 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-24 | OZER, JANICE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-24 | 9925 MOORINGS DR, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-20 |
Reg. Agent Change | 2019-06-24 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State