Search icon

NORTHWIND MINISTERIES, INC.

Company Details

Entity Name: NORTHWIND MINISTERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 May 1990 (35 years ago)
Document Number: N37926
FEI/EIN Number 59-3061655
Address: 6498 Colony Park Dr., Merritt Island, FL 32953
Mail Address: 6498 Colony Park Dr., Merritt Island, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Wright, Elaine Agent 6498 Colony Park Dr., Merritt Island, FL 32953

Chief Executive Officer

Name Role Address
Wright, Elaine Chief Executive Officer 6498 Colony Park Dr., Merritt Island, FL 32953

President

Name Role Address
Wright, Elaine President 6498 Colony Park Dr., Merritt Island, FL 32953

Treasurer

Name Role Address
Wright, Elaine Treasurer 6498 Colony Park Dr., Merritt Island, FL 32953

Vice President

Name Role Address
Perry, Maurice Vice President 808 Dixon Blvd, Cocoa, FL 32922

Transportation manager

Name Role Address
Johnson, Michael Transportation manager 808 Dixon Blvd., Cocoa, FL 32922

Computer manager

Name Role Address
Clarke, Nathaniel Ministries Thrift Computer manager 808 Dixon Blvd., Cocoa, FL 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 6498 Colony Park Dr., Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2025-01-15 6498 Colony Park Dr., Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 6498 Colony Park Dr., Merritt Island, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2020-06-13 Wright, Elaine No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State