Search icon

EPIC SURF MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
WYATT JOHN WIII Agent 1013 Kings Road, Neptune Beach, FL, 32266

Director

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

Fictitious Names

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

Events

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

Documents

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