Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MUSTARD SEED MINISTRIES OF FORT PIERCE, INC.

Filing Information
N18266 65-0017366 12/15/1986 FL ACTIVE CORPORATE MERGER 07/25/2022 NONE
Principal Address
3130 SOUTH U.S. HIGHWAY 1
FT. PIERCE, FL 34982

Changed: 04/19/2005
Mailing Address
P.O. BOX 3612
FORT PIERCE, FL 34948

Changed: 03/18/1996
Registered Agent Name & Address REIF, RYAN
1660 SW SAINT LUCIE WEST BLVD
SUITE 300
PORT ST. LUCIE, FL 34986

Name Changed: 07/08/2022

Address Changed: 07/08/2022
Officer/Director Detail Name & Address

Title Director

Dangerfield, David
3130 S US Highway 1
Fort Pierce, FL 34982

Title Director

CASSENS, STEVE
P.O. Box 593
FORT PIERCE, FL 34954

Title Treasurer

Willbur, David G.
3703 Tanager Pl.
Fort Pierce, FL 34982

Title Director

Williams , Bobbie, Sr.
3130 S US Highway 1
Fort Pierce, FL 34982

Title Director

Landry, Nancy
3130 S. US 1
Fort Pierce, FL 34982

Title Director

Hines, William
3130 South U.S. Highway 1
Fort Pierce, FL 34982

Title Executive Director

Smith, Gregory
P.O. BOX 3612
FORT PIERCE, FL 34948

Title Secretary

Way, Steven
8311 S. US1
Port St. Lucie, FL 34952

Title VP

Prokop, Beatrice
3130 S US Highway 1
Fort Pierce, FL 34982

Title President

Parrish, Jessica Seed
3130 S US Highway 1
Fort Pierce, FL 34982

Title Director

McDougald, Chris
P.O. BOX 3612
FORT PIERCE, FL 34948

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/27/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
07/25/2022 -- Merger View image in PDF format
07/08/2022 -- Amended and Restated Articles View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
12/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format