Search icon

STAND FIRM MINISTRY,INC.

Company Details

Entity Name: STAND FIRM MINISTRY,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 2009 (16 years ago)
Document Number: N09000001499
FEI/EIN Number 830495668
Address: 5416 MARE CREEK DRIVE, CRESTVIEW, FL, 32539
Mail Address: 5416 MARE CREEK DRIVE, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MACDONALD RICHARD A Agent 5416 MARE CREEK DRIVE, CRESTVIEW, FL, 32539

President

Name Role Address
MACDONALD RICHARD A President 5416 MARE CREEK DRIVE, CRESTVIEW, FL, 32539

Secretary

Name Role Address
MACDONALD JOANN Secretary 5416 MARE CREEK DRIVE, CRESTVIEW, FL, 32539

Board Member

Name Role Address
Paugh JUNE Board Member 2420 W. Arbutus Dr., Citrus Springs, FL, 344342752
Patterson Marsha H Board Member 939 Scenic Gulf Drive, Miramar Beach, FL, 32550

Director

Name Role Address
Paugh JUNE Director 2420 W. Arbutus Dr., Citrus Springs, FL, 344342752
Patterson Marsha H Director 939 Scenic Gulf Drive, Miramar Beach, FL, 32550

Officer

Name Role Address
Carson Annie Officer 412 Juniper Drive, Crestview, FL, 32536
Carson Charles A Officer 412 Juniper Drive, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 5416 MARE CREEK DRIVE, CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 2012-02-07 5416 MARE CREEK DRIVE, CRESTVIEW, FL 32539 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 5416 MARE CREEK DRIVE, CRESTVIEW, FL 32539 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State