Entity Name: | SERVANT AIR MINISTRIES, 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: | 27 Dec 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2024 (6 months ago) |
Document Number: | N93000005776 |
FEI/EIN Number |
593242598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 471 Manor Drive, Merritt Island, FL, 32952, US |
Mail Address: | 471 Manor Dr., Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parsons Samuel J | President | 9993 Indigo Bay Circle, Orlando, FL, 32832 |
Lehton Bob | Director | 471 Manor Dr, Merritt Island, FL, 32952 |
Miller Steven | Director | 471 Manor Dr, Merritt Island, FL, 32952 |
Blondin Richard J | Director | 960 S. Courtenay Pkwy., Merritt Island, FL, 32952 |
Dixon Kyle | Vice President | 471 Manor Dr, Merritt Island, FL, 32952 |
Roberts Ryan J | Secretary | 471 Manor Dr, Merritt Island, FL, 32952 |
Dixon Kyle | Agent | 471 Manor Dr., Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-29 | - | - |
REINSTATEMENT | 2020-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 471 Manor Dr., Merritt Island, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 471 Manor Drive, Merritt Island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 471 Manor Drive, Merritt Island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | Dixon, Kyle | - |
Name | Date |
---|---|
Amendment | 2024-10-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-05-18 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State