Search icon

MILLEDGE BAKER MINISTRIES, INC.

Company Details

Entity Name: MILLEDGE BAKER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N98000004520
FEI/EIN Number 59-3527669
Address: 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568
Mail Address: 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, MILLEDGE L Agent 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568

Director

Name Role Address
BAKER, MILLEDGE L Director 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568
BAKER, BARBARA S Director 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568
BAKER, ANGELA M Director 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568
MC DOWELL-FLEMING, DAVID REV. Director 3560 BRIERCLIFF, PENSACOLA, FL 32860
BRYAN, KENNY O Director 3821 HOWELL RD, WALNUT HILL, FL 32568
TRAVIS, CHARLES TDR. Director 11152 OAK RIDGE DRIVE S., JACKSONVILLE, FL 32225

President

Name Role Address
BAKER, MILLEDGE L President 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568

Vice President

Name Role Address
BAKER, BARBARA S Vice President 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568

Treasurer

Name Role Address
BAKER, ANGELA M Treasurer 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568

Secretary

Name Role Address
BAKER, ANGELA M Secretary 8100 PINE FOREST ROAD, WALNUT HILL, FL 32568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-13
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-06
Domestic Non-Profit 1998-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State