Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

PRISON FELLOWSHIP MINISTRIES, INC.

Filing Information
853227 62-0988294 06/22/1982 DC ACTIVE NAME CHANGE AMENDMENT 08/06/1985 NONE
Principal Address
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Changed: 03/03/2005
Mailing Address
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Changed: 03/03/2005
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/12/2016

Address Changed: 05/12/2016
Officer/Director Detail Name & Address

Title Director

COLSON, Christian B.
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Treasurer, Director

CAUWELS, PAUL S.
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

BYRD, W. Brian
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

Cain, N. Burl
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

Mader, Thomas E.
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

Milligan, Robert S.
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director, Chairman

Dill, Carl F., Jr.
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title President and CEO

Ackerman, James J.
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

Ashiru, Oladipo M
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

Haque, Dorcas A
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director, Secretary

Miles, Monique A.
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

Skowron, Joseph F, III
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

Diaz, Ralph M.
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

Park, Howard C.
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Title Director

Alt, Jennifer
44180 RIVERSIDE PARKWAY
LANSDOWNE, VA 20176

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/27/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
05/12/2016 -- Reg. Agent Change View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
05/11/2004 -- Reg. Agent Change View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format