Search icon

RODNEY AND MANDY KEITH MINISTRIES, INC.

Company Details

Entity Name: RODNEY AND MANDY KEITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 1998 (26 years ago)
Document Number: N98000002224
FEI/EIN Number 593504288
Address: 2723 Anchor Road, Middleburg, FL, 32068, US
Mail Address: 2723 Anchor Road, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BASFORD Brenda J Agent 5759 PIPER GLEN BLVD, JACKSONVILLE, FL, 32222

Director

Name Role Address
KEITH RODNEY Director 2723 Anchor Road, Middleburg, FL, 32068
KEITH MANDY Director 2723 Anchor Road, Middleburg, FL, 32068
HINES TIM Director 15503 USHER STREET, SAN LORENZO, CA, 94580
JETTON STERLING Director 3012 STEPPING ROCK DRIVE, APISON, TN, 37302
MORGAN DARRELL Director 692 JAYS WAY, RINGGOLD, GA, 30736

President

Name Role Address
KEITH RODNEY President 2723 Anchor Road, Middleburg, FL, 32068

Vice President

Name Role Address
KEITH MANDY Vice President 2723 Anchor Road, Middleburg, FL, 32068

Secretary

Name Role Address
KEITH MANDY Secretary 2723 Anchor Road, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 2723 Anchor Road, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2022-04-09 2723 Anchor Road, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2018-03-14 BASFORD, Brenda J No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 5759 PIPER GLEN BLVD, JACKSONVILLE, FL 32222 No data
AMENDMENT 1998-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State