Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DIRECT ACTION AND RESEARCH TRAINING CENTER, INC.
Filing Information
765984
59-2244743
12/03/1982
FL
ACTIVE
Principal Address
Changed: 03/09/2021
C/O MEGAN O'BRIEN
9401 BISCAYNE BLVD
215-216
MIAMI SHORES, FL 33138
9401 BISCAYNE BLVD
215-216
MIAMI SHORES, FL 33138
Changed: 03/09/2021
Mailing Address
Changed: 03/09/2021
C/O MEGAN O'BRIEN
POST OFFICE BOX 382036
MIAMI, FL 33238
POST OFFICE BOX 382036
MIAMI, FL 33238
Changed: 03/09/2021
Registered Agent Name & Address
O'BRIEN-JOSEY, MEGAN
Name Changed: 02/23/2023
Address Changed: 01/11/2016
9401 BISCAYNE BLVD
215-216
MIAMI SHORES, FL 33138
215-216
MIAMI SHORES, FL 33138
Name Changed: 02/23/2023
Address Changed: 01/11/2016
Officer/Director Detail
Name & Address
Title Director
OWENS, JOSEPH, PASTOR
Title Director
SCALES, LAFAYETTE, APOSTLE
Title Director
TAPP, JOHN, FATHER
Title Director
YOUNG, KATHRYN, REV
Title VP
LUCKEY, RON, REV
Title Director
YOUNG, FLORETTE, MRS
Title Treasurer
HOFFMANN, CHRISTOPHER, FR
Title Director
CALKINS, JOHN
Title DIRECTOR
RIVERS III, NELSON, REV
Title Director
HARDIE, SUZANNE
Title President
DOLLISON, CLIFTON, REV
Title Director
RICHARDSON, ADAM, BISHOP
Title Exec. Director Ex-Officio
AESCHBURY, JOHN
Title Secretary
BRAVO, VIKKI
Title Director
JEANTY, CHANEL, MSGR.
Title Director
MULLEN, MELANIE, REV
Title DIRECTOR
ROSE, ABRAHAM, REV
Title Director
MARSH, SARAH
Title Director
OWENS, JOSEPH, PASTOR
237 E 5TH ST
LEXINGTON, KY 40508
LEXINGTON, KY 40508
Title Director
SCALES, LAFAYETTE, APOSTLE
RHEMA CHRISTIAN CENTER
2100 AGLER ROAD
COLUMBUS, OH 43224
2100 AGLER ROAD
COLUMBUS, OH 43224
Title Director
TAPP, JOHN, FATHER
NATIVITY CATHOLIC CHURCH
705 E BRANDON BLVD
BRANDON, FL 33511
705 E BRANDON BLVD
BRANDON, FL 33511
Title Director
YOUNG, KATHRYN, REV
302 N REUS ST
PENSACOLA, FL 32501
PENSACOLA, FL 32501
Title VP
LUCKEY, RON, REV
3717 STOLEN HORSE TRACE
LEXINGTON, KY 40509
LEXINGTON, KY 40509
Title Director
YOUNG, FLORETTE, MRS
3801 KINGFISH DR SE
ST PETERSBURG, FL 33705
ST PETERSBURG, FL 33705
Title Treasurer
HOFFMANN, CHRISTOPHER, FR
4675 S CLYDE MORRIS BLVD
OUR LADY OF HOPE
PORT ORANGE, FL 32129
OUR LADY OF HOPE
PORT ORANGE, FL 32129
Title Director
CALKINS, JOHN
431 NE 51 ST
MIAMI, FL 33137
MIAMI, FL 33137
Title DIRECTOR
RIVERS III, NELSON, REV
SR. PASTOR, CHARITY BAPTIST CHURCH
1544 E MANTAGUE AVE
NORTH CHARLESTON, SC 29405
1544 E MANTAGUE AVE
NORTH CHARLESTON, SC 29405
Title Director
HARDIE, SUZANNE
32 Prioleau St
Unit D
Charleston, SC 29401
Unit D
Charleston, SC 29401
Title President
DOLLISON, CLIFTON, REV
200 AVENUE R, NW
WINTER HAVEN, FL 33881
WINTER HAVEN, FL 33881
Title Director
RICHARDSON, ADAM, BISHOP
101 E UNION ST
SUITE 301
JACKSONVILLE, FL 32202
SUITE 301
JACKSONVILLE, FL 32202
Title Exec. Director Ex-Officio
AESCHBURY, JOHN
990 CORBIN CT
WESTERVILLE, OH 43081
WESTERVILLE, OH 43081
Title Secretary
BRAVO, VIKKI
1135 LOCUST AVE
CHARLOTTESVILLE, VA 22903
CHARLOTTESVILLE, VA 22903
Title Director
JEANTY, CHANEL, MSGR.
9401 BISCAYNE BLVD.
MIAMI, FL 33138
MIAMI, FL 33138
Title Director
MULLEN, MELANIE, REV
2403 FAIRHILL DR
SUITLAND, MD 20746
SUITLAND, MD 20746
Title DIRECTOR
ROSE, ABRAHAM, REV
7550 N UNIVERSITY DR
TAMARAC, FL 33321
TAMARAC, FL 33321
Title Director
MARSH, SARAH
GREAT PLAINS CONFERENCE UMC
1207 SW EXECUTIVE DR
TOPEKA, KS 66615
1207 SW EXECUTIVE DR
TOPEKA, KS 66615
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 02/23/2023 |
2024 | 03/05/2024 |
Document Images