Detail by Entity Name

Florida Not For Profit Corporation

SERVANT AIR MINISTRIES, INC.

Filing Information
N93000005776 59-3242598 12/27/1993 FL ACTIVE REINSTATEMENT 05/18/2020
Principal Address
471 Manor Drive
Merritt Island, FL 32952

Changed: 04/27/2015
Mailing Address
471 Manor Dr.
Merritt Island, FL 32952

Changed: 04/27/2015
Registered Agent Name & Address Dixon, Kyle
471 Manor Dr.
Merritt Island, FL 32952

Name Changed: 04/27/2015

Address Changed: 04/27/2015
Officer/Director Detail Name & Address

Title President, Director, Officer

Parsons, Samuel James
9993 Indigo Bay Circle
Orlando, FL 32832

Title Director

Langston, Timothy Scott
471 Manor Dr.
Merritt Island, FL 32952

Title Director

Blondin , Richard J
960 S. Courtenay Pkwy.
Merritt Island, FL 32952

Title Director

Lehton, Bob
471 Manor Dr
Merritt Island, FL 32952

Title VP, Director, Officer

Dixon, Kyle
471 Manor Dr
Merritt Island, FL 32952

Title Director

Miller, Steven
471 Manor Dr
Merritt Island, FL 32952

Title Secretary, Director, Officer

Roberts, Ryan
471 Manor Dr
Merritt Island, FL 32952

Title Director

Mandracken, Daniel
232 Cambridge Dr
Longwood, FL 32779

Title Director

Miller, Tom
471 Manor Dr
Merritt Island, FL 32952

Title Director, Treasurer, Officer

Sunman, Robert
471 Manor Dr
Merritt Island, FL 32952

Title Director

Chiesa, Rick
329 Prairie Dune Way
Orland, FL 32828

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 03/08/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- REINSTATEMENT View image in PDF format
01/13/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
06/02/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format