Entity Name: | MARK STEVEN MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Jul 2018 (7 years ago) |
Document Number: | N18000007975 |
FEI/EIN Number | 83-1403020 |
Address: | 137 Dellwood Court SE, Palm Bay, FL 32909 |
Mail Address: | 137 Dellwod Court SE, Palm Bay, FL 32909 |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTTALAGANO, MARK S | Agent | 137 DELLWOOD COURT SE, PALM BAY, FL 32909 |
Name | Role | Address |
---|---|---|
OTTALAGANO, MARK S | President | 137 DELLWOOD COURT SE, PALM BAY, FL 32909 |
Name | Role | Address |
---|---|---|
OTTALAGANO, MARK S | Director | 137 DELLWOOD COURT SE, PALM BAY, FL 32909 |
PAUMEN, GARY | Director | 7362 Treasure Island Road, Leesburg, FL 34788 |
MURRAY, RONALD F | Director | 1809 AMBERWOOD DR SE, PALM BAY, FL 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 137 Dellwood Court SE, Palm Bay, FL 32909 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 137 Dellwood Court SE, Palm Bay, FL 32909 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-03 | 8550 NW 17th St PP-150685, Doral, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-03 | 8550 NW 17th St PP-150685, Doral, FL 33126 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-04 |
AMENDED ANNUAL REPORT | 2021-12-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-06-14 |
Domestic Non-Profit | 2018-07-23 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State