Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARIE BROWN MINISTRIES, INC.

Filing Information
N03779 59-2423649 06/19/1984 FL ACTIVE
Principal Address
6415 GILL CREEK RD
COLUMBIA, SC 29206-4321

Changed: 06/24/2019
Mailing Address
6415 GILL CREEK RD
COLUMBIA, SC 29206-4321

Changed: 06/24/2019
Registered Agent Name & Address OZER, JANICE L
9925 MOORINGS DR
JACKSONVILLE, FL 32257

Name Changed: 06/24/2019

Address Changed: 06/24/2019
Officer/Director Detail Name & Address

Title P

BROWN, HELEN M
6415 GILLCREEK ROAD
COLUMBIA, SC 29206

Title D

SHAMLIN, MICHELE L
3641 Cherrywood Road
Florence, SC 29501

Title DST

BROWN, ELAINE M
6415 GILLCREEK ROAD
COLUMBIA, SC 29206

Title D, V

MCALLISTER, CAROLINE A
1760 Eagle Rock Lane
FREDERICK, MD 21702

Title D

ANTHONY, CHYANNA M
7143 EAST 10TH STREET
TULSA, OK 74112

Title Director

Brown, Lisa
601 E H Street
Brunswick, MD 21716

Title Director

McAllister, Daniel P.
1760 Eagle Rock Lane
Frederick, MD 21702

Title Director

Brown, Hubert, III
601 E H Street
Brunswick, MD 21716

Title D

Tregoning, Susan
22 Moonshine Drive
Evansville, WI 53536

Title Director

Caswell, Kimberly
3407 Pemaquid Road
Louisville, KY 40218

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 01/24/2023
2024 01/28/2024

Document Images
01/28/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
06/24/2019 -- Reg. Agent Change View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
06/21/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format