Search icon

SERVANT AIR MINISTRIES, INC.

Company Details

Entity Name: SERVANT AIR MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: N93000005776
FEI/EIN Number 59-3242598
Address: 471 Manor Drive, Merritt Island, FL 32952
Mail Address: 471 Manor Dr., Merritt Island, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Dixon, Kyle Agent 471 Manor Dr., Merritt Island, FL 32952

President

Name Role Address
Parsons, Samuel James President 9993 Indigo Bay Circle, Orlando, FL 32832

Director

Name Role Address
Parsons, Samuel James Director 9993 Indigo Bay Circle, Orlando, FL 32832
Blondin , Richard J Director 960 S. Courtenay Pkwy., Merritt Island, FL 32952
Lehton, Bob Director 471 Manor Dr, Merritt Island, FL 32952
Dixon, Kyle Director 471 Manor Dr, Merritt Island, FL 32952
Miller, Steven Director 471 Manor Dr, Merritt Island, FL 32952
Roberts, Ryan Director 471 Manor Dr, Merritt Island, FL 32952
Mandracken, Daniel Director 232 Cambridge Dr, Longwood, FL 32779
Miller, Tom Director 471 Manor Dr, Merritt Island, FL 32952
Sunman, Robert Director 471 Manor Dr, Merritt Island, FL 32952
Chiesa, Rick Director 329 Prairie Dune Way, Orland, FL 32828

Officer

Name Role Address
Parsons, Samuel James Officer 9993 Indigo Bay Circle, Orlando, FL 32832
Dixon, Kyle Officer 471 Manor Dr, Merritt Island, FL 32952
Roberts, Ryan Officer 471 Manor Dr, Merritt Island, FL 32952
Sunman, Robert Officer 471 Manor Dr, Merritt Island, FL 32952

Vice President

Name Role Address
Dixon, Kyle Vice President 471 Manor Dr, Merritt Island, FL 32952

Secretary

Name Role Address
Roberts, Ryan Secretary 471 Manor Dr, Merritt Island, FL 32952

Treasurer

Name Role Address
Sunman, Robert Treasurer 471 Manor Dr, Merritt Island, FL 32952

DIRECATOR

Name Role Address
GEBHARD, JAY DIRECATOR 471 MANOR DRIVE, MERRITT ISLAND, FL 32952

DIRECTOR

Name Role Address
GARRIQUES, JOHN DIRECTOR 471 MANOR DR., MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-29 No data No data
REINSTATEMENT 2020-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 471 Manor Dr., Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 471 Manor Drive, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2015-04-27 471 Manor Drive, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Dixon, Kyle No data

Documents

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 Feb 2025

Sources: Florida Department of State