Entity Name: | MARY ESTHER CHURCH OF CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Jan 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2017 (7 years ago) |
Document Number: | N94000000043 |
FEI/EIN Number | 82-2838962 |
Address: | 6 LANE DRIVE, MARY ESTHER, FL 32569 |
Mail Address: | 6 LANE DRIVE, MARY ESTHER, FL 32569 |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON, SCOTT D | Agent | 6 Lane Drive, Mary Esther, FL 32569 |
Name | Role | Address |
---|---|---|
RANKIN, JOEY H | VDTR | 1051 BLVD DE LA PARISIENNE, MARY ESTHER, FL 32569 |
Name | Role |
---|---|
SCOTT HAMILTON, LLC | TDTR |
Name | Role | Address |
---|---|---|
WOODRUFF, RICHARD | President | 1089 McMillan Street, Hurlburt Field, FL 32544 |
Name | Role | Address |
---|---|---|
WOODRUFF, RICHARD | Director | 1089 McMillan Street, Hurlburt Field, FL 32544 |
Name | Role | Address |
---|---|---|
Simmons, Chris | Secretary | 2495 Heritage Circle, Navarre, FL 32566 |
Name | Role | Address |
---|---|---|
Wood, Kenny | Supervisor of Elections | 8524 Holly Hills Circle, Navarre, FL 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 6 Lane Drive, Mary Esther, FL 32569 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | HAMILTON, SCOTT D | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-10 |
Amendment | 2017-09-25 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-07-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State