Search icon

INTERNATIONAL MISSION PARTNERS, INC.

Company Details

Entity Name: INTERNATIONAL MISSION PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Document Number: N14000011451
FEI/EIN Number 47-2576697
Address: 5945 Houston Ln, Crestview, FL, 32539, US
Mail Address: 11275 Emerald Coast Pwy W, Suite 6-154, Miramar Beach, FL, 32550, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNER RONALD Agent 11275 Emerald Coast Pwy W, Miramar Beach, FL, 32550

President

Name Role Address
CORLEY PATRICK President 800 East Hewett Road, SANTA ROSA BEACH, FL, 32459

Director

Name Role Address
CORLEY PATRICK Director 800 East Hewett Road, SANTA ROSA BEACH, FL, 32459
BRUNER RONALD Director 11275 Emerald Coast Pwy W, Miramar Beach, FL, 32550
STOREY CHRIS Director 11275 Emerald Coast Pwy W, Miramar Beach, FL, 32550

Treasurer

Name Role Address
BRUNER RONALD Treasurer 11275 Emerald Coast Pwy W, Miramar Beach, FL, 32550

Secretary

Name Role Address
STOREY CHRIS Secretary 11275 Emerald Coast Pwy W, Miramar Beach, FL, 32550

Vice President

Name Role Address
Corley Michelle A Vice President 800 East Hewett Road, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 5945 Houston Ln, Crestview, FL 32539 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 11275 Emerald Coast Pwy W, Suite 6-154, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2015-07-31 5945 Houston Ln, Crestview, FL 32539 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State