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 |
Name | Role | Address |
---|---|---|
MCMILLION PHENICIA | Agent | 1674 Menlo Rd, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
MCMILLION PHENICIA T | Secretary | 1674 Menlo Rd, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
MCMILLION PHENICIA T | Treasurer | 1674 Menlo Rd, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
MCMILLION TRACY T | Chairman | 1674 Menlo Rd, Fort Myers, FL, 33901 |
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 |
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 |
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 |
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