Search icon

MARIE BROWN MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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