Search icon

MCMILLION FOUNDATION FOR PUBLIC SERVICE, INC.

Company Details

Entity Name: MCMILLION FOUNDATION FOR PUBLIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: N08000009095
FEI/EIN Number 263455407
Address: 1674 Menlo Rd, FORT MYERS, FL, 33901, US
Mail Address: 1674 Menlo Rd, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCMILLION PHENICIA Agent 1674 Menlo Rd, FORT MYERS, FL, 33901

Secretary

Name Role Address
MCMILLION PHENICIA T Secretary 1674 Menlo Rd, FORT MYERS, FL, 33901

Treasurer

Name Role Address
MCMILLION PHENICIA T Treasurer 1674 Menlo Rd, FORT MYERS, FL, 33901

Chairman

Name Role Address
MCMILLION TRACY T Chairman 1674 Menlo Rd, Fort Myers, FL, 33901

Director

Name Role Address
BAKER-JACKSON AURDELL Director 3208 STELLA ST, FT MYERS, FL, 33916
Gonzalez Kevin T Director 3420 NW 1st ST, Pompano Beach, FL, 33069
JACKSON KENDRICK Director 4716 Paula Dr, Winston-Salem, NC, 27127
WILSON TAMIKA Director 718 Morningview Ct, LEHIGH ACRES, FL, 33974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08305900225 SOLID FOUNDATION LIFE MINISTRY EXPIRED 2008-10-31 2013-12-31 No data 416 NW 24TH PL, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 1674 Menlo Rd, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2021-03-19 1674 Menlo Rd, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 1674 Menlo Rd, FORT MYERS, FL 33901 No data
AMENDMENT AND NAME CHANGE 2020-03-26 MCMILLION FOUNDATION FOR PUBLIC SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-26
Amendment and Name Change 2020-03-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State