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
C/O MEGAN O'BRIEN
9401 BISCAYNE BLVD
215-216
MIAMI SHORES, FL 33138

Changed: 03/09/2021
Mailing Address
C/O MEGAN O'BRIEN
POST OFFICE BOX 382036
MIAMI, FL 33238

Changed: 03/09/2021
Registered Agent Name & Address O'BRIEN-JOSEY, MEGAN
9401 BISCAYNE BLVD
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
237 E 5TH ST
LEXINGTON, KY 40508

Title Director

SCALES, LAFAYETTE, APOSTLE
RHEMA CHRISTIAN CENTER
2100 AGLER ROAD
COLUMBUS, OH 43224

Title Director

TAPP, JOHN, FATHER
NATIVITY CATHOLIC CHURCH
705 E BRANDON BLVD
BRANDON, FL 33511

Title Director

YOUNG, KATHRYN, REV
302 N REUS ST
PENSACOLA, FL 32501

Title VP

LUCKEY, RON, REV
3717 STOLEN HORSE TRACE
LEXINGTON, KY 40509

Title Director

YOUNG, FLORETTE, MRS
3801 KINGFISH DR SE
ST PETERSBURG, FL 33705

Title Treasurer

HOFFMANN, CHRISTOPHER, FR
4675 S CLYDE MORRIS BLVD
OUR LADY OF HOPE
PORT ORANGE, FL 32129

Title Director

CALKINS, JOHN
431 NE 51 ST
MIAMI, FL 33137

Title DIRECTOR

RIVERS III, NELSON, REV
SR. PASTOR, CHARITY BAPTIST CHURCH
1544 E MANTAGUE AVE
NORTH CHARLESTON, SC 29405

Title Director

HARDIE, SUZANNE
32 Prioleau St
Unit D
Charleston, SC 29401

Title President

DOLLISON, CLIFTON, REV
200 AVENUE R, NW
WINTER HAVEN, FL 33881

Title Director

RICHARDSON, ADAM, BISHOP
101 E UNION ST
SUITE 301
JACKSONVILLE, FL 32202

Title Exec. Director Ex-Officio

AESCHBURY, JOHN
990 CORBIN CT
WESTERVILLE, OH 43081

Title Secretary

BRAVO, VIKKI
1135 LOCUST AVE
CHARLOTTESVILLE, VA 22903

Title Director

JEANTY, CHANEL, MSGR.
9401 BISCAYNE BLVD.
MIAMI, FL 33138

Title Director

MULLEN, MELANIE, REV
2403 FAIRHILL DR
SUITLAND, MD 20746

Title DIRECTOR

ROSE, ABRAHAM, REV
7550 N UNIVERSITY DR
TAMARAC, FL 33321

Title Director

MARSH, SARAH
GREAT PLAINS CONFERENCE UMC
1207 SW EXECUTIVE DR
TOPEKA, KS 66615

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/23/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
05/23/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format