Search icon

MICAH MISSIONS, INC.

Company Details

Entity Name: MICAH MISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2007 (17 years ago)
Document Number: N07000006240
FEI/EIN Number 260454748
Address: 11 Avenue F, MARATHON, FL, 33050, US
Mail Address: 11 Avenue F, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Willey James Agent 10875 Overseas Hwy #110, MARATHON, FL, 33050

President

Name Role Address
WILLEY JAMES E President 11 Avenue F, MARATHON, FL, 33050
WILLEY KELLY M President 11 Avenue F, MARATHON, FL, 33050

Director

Name Role Address
WILLEY JAMES E Director 11 Avenue F, MARATHON, FL, 33050
WILLEY KELLY M Director 11 Avenue F, MARATHON, FL, 33050
TAPSCOTT WAYNE Director 11 Avenue F, MARATHON, FL, 33050
CHRIS CALDERWOOD Director 11 Avenue F, MARATHON, FL, 33050

Vice President

Name Role Address
WILLEY KELLY M Vice President 11 Avenue F, MARATHON, FL, 33050

Secretary

Name Role Address
WILLEY KELLY M Secretary 11 Avenue F, MARATHON, FL, 33050

Treasurer

Name Role Address
WILLEY KELLY M Treasurer 11 Avenue F, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-23 Willey, James No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 10875 Overseas Hwy #110, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2016-01-15 11 Avenue F, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 11 Avenue F, MARATHON, FL 33050 No data
AMENDMENT 2007-09-28 No data No data
AMENDMENT 2007-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State