Search icon

ELIJAH MINISTRIES INC.

Company Details

Entity Name: ELIJAH MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: N18410
FEI/EIN Number 59-2843731
Address: 817 Brisbane Street NE, Palm Bay, FL 32907
Mail Address: 817 Brisbane Street NE, Palm Bay, FL 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Campana, Frank Gerard Agent 847 Remsen Ave, Palm Bay, FL 32907

President

Name Role Address
Thomas, Rusty Lee President 817 Brisbane Street Northeast, Palm Bay, FL 32907

Pastor

Name Role Address
Stidd, Derin Pastor 407 E Armstrong St, frankfort, IN 46041

Vice President

Name Role Address
Storms, Jason Vice President 955 County C, Grafton, WI

Other

Name Role Address
Childress, Lucas Other PO Box 322, DeValls Bluff, AR 72041

Treasurer

Name Role Address
Campana, Frank Treasurer 847 Remsen Ave, Palm Bay, FL 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020286 KINGDOM LEADERSHIP INSTITUTE ACTIVE 2022-01-21 2027-12-31 No data PO BOX 3126, WACO, TX, 76707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 817 Brisbane Street NE, Palm Bay, FL 32907 No data
CHANGE OF MAILING ADDRESS 2024-01-16 817 Brisbane Street NE, Palm Bay, FL 32907 No data
REINSTATEMENT 2022-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-25 Campana, Frank Gerard No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 847 Remsen Ave, Palm Bay, FL 32907 No data
REINSTATEMENT 1995-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-03
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-01-05
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State