Search icon

ROYAL OAK MINISTRIES, INC.

Company Details

Entity Name: ROYAL OAK MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: N10000011915
FEI/EIN Number 274380000
Address: 705 Harrison Street, TITUSVILLE, FL, 32780, US
Mail Address: 705 HARRISON STREET, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTSON BRIENNE Agent 3300 Kentucky Street, TITUSVILLE, FL, 32796

Chief Executive Officer

Name Role Address
ROBERTSON BRIENNE Chief Executive Officer 3300 Kentucky Street, TITUSVILLE, FL, 32796

Vice President

Name Role Address
ROBERTSON ALEXANDER Vice President 3301 KENTUCKY STREET, TITUSVILLE, FL, 32796

Director

Name Role Address
Brown Tony Director 5999 Blackberry Lane, Buford, GA, 30518
Taylor Jennifer Director 2820 St. Charles Court, Titusville, FL, 32780
Haney Anthony Director 2665 Placid View Dr, Lake Placid, FL, 33852
Mortensen Randy Director 3810 Murrell Road, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 705 Harrison Street, TITUSVILLE, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3300 Kentucky Street, TITUSVILLE, FL 32796 No data
CHANGE OF MAILING ADDRESS 2021-02-03 705 Harrison Street, TITUSVILLE, FL 32780 No data
NAME CHANGE AMENDMENT 2017-06-26 ROYAL OAK MINISTRIES, INC. No data
AMENDMENT 2017-02-27 No data No data

Documents

Name Date
Off/Dir Resignation 2024-12-03
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-12
Name Change 2017-06-26
Amendment 2017-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State