Entity Name: | PALM MISSIONARY MINISTERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Nov 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 1988 (37 years ago) |
Document Number: | N23446 |
FEI/EIN Number | 59-2890077 |
Address: | 203 Long Lake Road, Hawthorne, FL 32640 |
Mail Address: | 203 Long Lake Road, Hawthorne, FL 32640 |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rollins, Joseph Mark | Agent | 203 Long Lake Road, Hawthorne, FL 32640 |
Name | Role | Address |
---|---|---|
Rollins, Joseph Mark | Director President | 78 E Kentwick PL, Conroe, TX 77384 |
Name | Role | Address |
---|---|---|
GEIGER, JODI M | Director Secretary | 203 LONG LAKE ROAD, HAWTHORNE, FL 32640 |
Name | Role | Address |
---|---|---|
GEIGER, DAVID W | Director | 203 LONG LAKE ROAD, HAWTHORNE, FL 32640 |
Meier, Gary | Director | PO Box 177, Young Harris, GA 30582 |
Patray, Art B | Director | 651 SE 28th St, Melrose, FL 32666 |
Mikell, Frank | Director | 369 SE 3rd Avenue, Melrose, FL 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 203 Long Lake Road, Hawthorne, FL 32640 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | Rollins, Joseph Mark | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 203 Long Lake Road, Hawthorne, FL 32640 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 203 Long Lake Road, Hawthorne, FL 32640 | No data |
AMENDMENT | 1988-05-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State