Entity Name: | MARITIME MINSTRIES INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Mar 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Mar 2015 (10 years ago) |
Document Number: | N25120 |
FEI/EIN Number |
592889420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21843 Plywood Mill Rd, Andalusia, AL, 36421, US |
Mail Address: | PO BOX 871, Andalusia, AL, 36421, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARS DEWEY W | President | 21843 Plywood Mill Rd, Andalusia, AL, 36421 |
Johnson Dave W | Director | 1880 Whorton Bend Rd, Gadsden, AL, 35901 |
MARET BERNARD A | Director | 7342 Grissom Dr, SARALAND, AL, 36571 |
Moore Mark | Vice President | 5924 Memorial Blue Star Hwy, Chattahoochee, FL, 32324 |
RICKELS JEFFREY S | Director | 4325 MARSH ROAD, DELAND, FL, 32724 |
Turberville Doug | Director | 52 Houston St, Defuniak Springs, FL, 32433 |
Graves John G | Agent | 6139 Syrcle Ave, MILTON, FL, 32570 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000115639 | COASTAL MOTOR SALES | EXPIRED | 2015-11-13 | 2020-12-31 | - | P.O. BOX 3801, MILTON, FL, 32570 |
G15000106147 | COASTAL MOTOR SALES, INC | EXPIRED | 2015-10-18 | 2020-12-31 | - | P.O. BOX 3801, MILTON, FL, 32570 |
G14000093818 | MARITIME MINISTRY | ACTIVE | 2014-09-15 | 2029-12-31 | - | 6423 HAMILTON BRIDGE RD, MILTON, FL, 32570 |
G14000068222 | MARITIME MINISTRY | EXPIRED | 2014-07-01 | 2019-12-31 | - | 5156 DOGWOOD DR., MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 21843 Plywood Mill Rd, Andalusia, AL 36421 | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 21843 Plywood Mill Rd, Andalusia, AL 36421 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 6139 Syrcle Ave, MILTON, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Graves, John G | - |
NAME CHANGE AMENDMENT | 2015-03-16 | MARITIME MINSTRIES INTERNATIONAL INC. | - |
REINSTATEMENT | 2012-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 1999-04-30 | INTERNATIONAL MINISTRIES, INC. | - |
AMENDMENT | 1996-10-22 | - | - |
NAME CHANGE AMENDMENT | 1988-05-18 | THE INSTITUTE OF BIBLICAL MISSIONS AND INTERCULTURAL COMMUNICATIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-04 |
Off/Dir Resignation | 2018-07-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State