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 |
Name | Role | Address |
---|---|---|
Dixon, Kyle | Agent | 471 Manor Dr., Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Parsons, Samuel James | President | 9993 Indigo Bay Circle, Orlando, FL 32832 |
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 |
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 |
Name | Role | Address |
---|---|---|
Dixon, Kyle | Vice President | 471 Manor Dr, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Roberts, Ryan | Secretary | 471 Manor Dr, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Sunman, Robert | Treasurer | 471 Manor Dr, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
GEBHARD, JAY | DIRECATOR | 471 MANOR DRIVE, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
GARRIQUES, JOHN | DIRECTOR | 471 MANOR DR., MERRITT ISLAND, FL 32952 |
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 |
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