Search icon

NAVY MINISTRY INTERNATIONAL, INC.

Company Details

Entity Name: NAVY MINISTRY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N38935
FEI/EIN Number 59-3018542
Address: C/O ROBERT H. FOSTER, 210 TEMPLE GROVE DRIVE, WINTER GARDEN, FL 34787
Mail Address: C/O ROBERT H. FOSTER, 210 TEMPLE GROVE DRIVE, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER, ROBERT H. Agent 210 TEMPLE GROVE DRIVE, WINTER GARDEN, FL 34787

President

Name Role Address
RUSSELL, PAUL A., III President 5013 MORTIER AVE., ORLANDO, FL

Treasurer

Name Role Address
THOMPSON, PAUL Treasurer 287 NEEDLES TR., LONGWOOD, FL

Director

Name Role Address
THOMPSON, PAUL Director 287 NEEDLES TR., LONGWOOD, FL
SCHEAFFER, DON Director 310 RUNNYMEADE CIR., SLIDELL, LA
FOSTER, ROBERT H. Director 210 TEMPLE GROVE DR., WINTER GARDEN, FL
MACNAIR, DONALD B. Director 106 EAST MIMOSA DR., MIDWEST CITY, OK
RUSSELL, PAUL A., III Director 5013 MORTIER AVE., ORLANDO, FL

Secretary

Name Role Address
THOMPSON, PAUL Secretary 287 NEEDLES TR., LONGWOOD, FL

Vice President

Name Role Address
FOSTER, ROBERT H. Vice President 210 TEMPLE GROVE DR., WINTER GARDEN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 1993-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State