Entity Name: | SUPPORT FOR MISSIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Jun 2014 (11 years ago) |
Document Number: | N14000005748 |
FEI/EIN Number | 47-1188922 |
Address: | 112 AVE D SE, WINTER HAVEN, FL, 33880 |
Mail Address: | 112 AVE D SE, WINTER HAVEN, FL, 33880 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KLMT74YZ107J68 | N14000005748 | US-FL | GENERAL | ACTIVE | 2014-06-16 | |||||||||||||||||||
|
Legal | c/o RICKENBERG, KERMIT, 2221 ROCK DR, KISSIMMEE, US-FL, US, 34759 |
Headquarters | 112 Avenue D SE, Winter Haven, US-FL, US, 33880 |
Registration details
Registration Date | 2018-05-11 |
Last Update | 2023-10-06 |
Status | ISSUED |
Next Renewal | 2024-11-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | N14000005748 |
Name | Role | Address |
---|---|---|
RICKENBERG KERMIT | Agent | 2221 ROCK DR, KISSIMMEE, FL, 34759 |
Name | Role | Address |
---|---|---|
RICKENBERG JAIME | Chairman | 2221 ROCK DR, KISSIMMEE, FL, 34759 |
Name | Role | Address |
---|---|---|
PETERSON JASON | Director | 406 BEECH ST., BURT, IA, 50522 |
MAXWELL MARGARET | Director | 113 BERGEN CIRCLE, AUBURNDAL, FL, 33823 |
RICKENBERG PHYLLIS | Director | I-172 COUNTY ROAD 8, MALINTA, OH, 43535 |
HAUGEN JOSHUA | Director | 3016 ROBIN HOOD DR, GREENSBORO, NC, 27408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000065738 | AHG FL2511 | ACTIVE | 2021-05-13 | 2026-12-31 | No data | 321 COUNTRY WORLD DRIVE WEST, DAVENPORT, FL, 33897 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-05-19 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State