Entity Name: | EPIC SURF MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Aug 1998 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2016 (8 years ago) |
Document Number: | N98000004734 |
FEI/EIN Number | 593551958 |
Address: | 1013 Kings Road, Neptune Beach, FL, 32266, US |
Mail Address: | 1013 Kings Road, Neptune Beach, FL, 32266, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYATT JOHN WIII | Agent | 1013 Kings Road, Neptune Beach, FL, 32266 |
Name | Role | Address |
---|---|---|
SHOTT DONALD H | Director | 7664 PINNACLE DRIVE, JACKSONVILLE, FL, 32221 |
WYATT JOHN W | Director | 1013 Kings Road, Neptune Beach, FL, 32266 |
ROSS MICHAEL C | Director | 27 OAKWOOD ROAD, JACKSONVILLE BEACH, FL, 32250 |
Wyatt Carrie L | Director | 1013 Kings Road, Neptune Beach, FL, 32266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039605 | EPIC SURF CAMPS | EXPIRED | 2013-04-18 | 2018-12-31 | No data | P. O. BOX 50952, JACKSONVILLE BEACH, FL, 32240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 1013 Kings Road, Neptune Beach, FL 32266 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 1013 Kings Road, Neptune Beach, FL 32266 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | WYATT, JOHN WALLACE, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1013 Kings Road, Neptune Beach, FL 32266 | No data |
AMENDMENT | 2016-11-18 | No data | No data |
NAME CHANGE AMENDMENT | 2002-08-06 | EPIC SURF MINISTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-09 |
Amendment | 2016-11-18 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State