Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ELIJAH MINISTRIES INC.
Filing Information
N18410
59-2843731
12/23/1986
FL
ACTIVE
REINSTATEMENT
01/19/2022
Principal Address
Changed: 01/16/2024
817 Brisbane Street NE
Palm Bay, FL 32907
Palm Bay, FL 32907
Changed: 01/16/2024
Mailing Address
Changed: 01/16/2024
817 Brisbane Street NE
Palm Bay, FL 32907
Palm Bay, FL 32907
Changed: 01/16/2024
Registered Agent Name & Address
Campana, Frank Gerard
Name Changed: 01/25/2016
Address Changed: 01/25/2016
847 Remsen Ave
Palm Bay, FL 32907
Palm Bay, FL 32907
Name Changed: 01/25/2016
Address Changed: 01/25/2016
Officer/Director Detail
Name & Address
Title President
Thomas, Rusty Lee
Title Pastor
Stidd, Derin
Title VP
Storms, Jason
Title Other
Childress, Lucas
Title Treasurer
Campana, Frank
Title President
Thomas, Rusty Lee
817 Brisbane Street Northeast
Palm Bay, FL 32907
Palm Bay, FL 32907
Title Pastor
Stidd, Derin
407 E Armstrong St
frankfort, IN 46041
frankfort, IN 46041
Title VP
Storms, Jason
955 County C
Grafton, WI
Grafton, WI
Title Other
Childress, Lucas
PO Box 322
DeValls Bluff, AR 72041
DeValls Bluff, AR 72041
Title Treasurer
Campana, Frank
847 Remsen Ave
Palm Bay, FL 32907
Palm Bay, FL 32907
Annual Reports
Report Year | Filed Date |
2024 | 01/16/2024 |
2024 | 03/18/2024 |
2024 | 08/03/2024 |
Document Images