Entity Name: | DAVID BURTON MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Sep 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 2016 (9 years ago) |
Document Number: | N15000009053 |
FEI/EIN Number | 47-5167140 |
Address: | 1705 Redwood Lane, Middleburg, FL, 32068, US |
Mail Address: | 1705 Redwood Lane, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURTON DAVID E | Agent | 1705 Redwood Lane, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Burton Kathy | Officer | 1705 Redwood Lane, Middleburg, FL, 32068 |
Jackson Greg | Officer | 1077 Camden College, Camden, OH, 45311 |
Name | Role | Address |
---|---|---|
Smith Todd | Vice President | 2861 Witch Hazel Rd., MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
Lillie Doug | Secretary | 5628 Aral Drive, Lakeland, FL, 33805 |
Name | Role | Address |
---|---|---|
Chandler Shelly | Director | 611 N. Varner St, Bonifay, FL, 32425 |
Name | Role | Address |
---|---|---|
Huckabee Randy | Treasurer | 12917 Oak Street, San Antonio, FL, 33576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 1705 Redwood Lane, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 1705 Redwood Lane, Middleburg, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 1705 Redwood Lane, Middleburg, FL 32068 | No data |
AMENDMENT | 2016-03-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2016-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State