Entity Name: | DANNY STRICKLAND MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | N16000011288 |
FEI/EIN Number | 20-0041395 |
Address: | 4518 HAYLOCK DR., ORLANDO, FL, 32807 |
Mail Address: | 4518 HAYLOCK DR., ORLANDO, FL, 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAMER CHARLES W | Agent | 1411 EDGEWATER DR., STE. 200, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
Strickland Daniel E | President | 4518 HAYLOCK DR., ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
CROSE RICKY | Director | 734 WHITE RIVER DR., ORLANDO, FL, 32828 |
Eastman Eric | Director | 9803 Dean Acre Drive, Orlando, FL, 32825 |
Gentry Cheryl | Director | 4124 FLORALWOOD COURT, Orlando, FL, 32812 |
Huckleberry Derrick | Director | 1114 Campbell Street, Orlando, FL, 32806 |
Strickland Cookie E | Director | 4518 HAYLOCK DR., ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-25 | CRAMER, CHARLES W. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-01 |
Domestic Non-Profit | 2016-11-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State