Search icon

CAPSTONE MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: CAPSTONE MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Dec 1996 (28 years ago)
Document Number: N96000006185
FEI/EIN Number 593415230
Address: 324 E Beach Dr, Panama City, FL, 32401, US
Mail Address: 324 E Beach Dr, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL RONALD D Agent 324 E Beach Dr, Panama City, FL, 32401

Director

Name Role Address
CARROLL RONALD D Director 324 E Beach Dr, Panama City, FL, 32401
ANDERSON GUINE M Director 21812 MAIDENS CROSSING DR, HUMBLE, TX, 77339
CARROLL MELINDA M Director 324 E Beach Dr, Panama City, FL, 32401
NARLOCH RENEE Director 2527 CHUMLEIGH CIR, TALLAHASSEE, FL, 32309
Barrett Merle Director 3155 Brockton Way, TALLAHASSEE, FL, 32308

President

Name Role Address
CARROLL RONALD D President 324 E Beach Dr, Panama City, FL, 32401

Secretary

Name Role Address
CARROLL MELINDA M Secretary 324 E Beach Dr, Panama City, FL, 32401

Treasurer

Name Role Address
CARROLL MELINDA M Treasurer 324 E Beach Dr, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 324 E Beach Dr, Ste 800, Panama City, FL 32401 No data
CHANGE OF MAILING ADDRESS 2024-02-05 324 E Beach Dr, Ste 800, Panama City, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2024-02-05 CARROLL, RONALD D No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 324 E Beach Dr, Ste 800, Panama City, FL 32401 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State