Search icon

RENEWED LIFE MINISTRIES, INCORPORATED OF JACKSONVILLE, FL. - Florida Company Profile

Company Details

Entity Name: RENEWED LIFE MINISTRIES, INCORPORATED OF JACKSONVILLE, FL.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1959 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2000 (25 years ago)
Document Number: 700152
FEI/EIN Number 922375093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3848 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207, US
Mail Address: 3848 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BARBARA Vice President 440 IREX RD, ATLANTIC BEACH, FL, 32233
BROWN, LARRY C., SR President 440 IREX RD, ATLANTIC BCH, FL
JEFFERSON, MARCIA D. Director 2862 ROCKMONT AVE., JACKSONVILLE, FL
JEFFERSON, MARCIA D. Secretary 2862 ROCKMONT AVE., JACKSONVILLE, FL
BROWN, LARRY C., SR Director 440 IREX RD, ATLANTIC BCH, FL
JONES, JOHNNY Director 3538 FREEMAN RD., JACKSONVILLE, FL, 32207
JONES, JOHNNY Chairman 3538 FREEMAN RD., JACKSONVILLE, FL, 32207
JONES, JOHNNY Treasurer 3538 FREEMAN RD., JACKSONVILLE, FL, 32207
MANNING, HAROLD Trustee 2824 W. BELAIR RD, JACKSONVILLE, FL
MANNING, HAROLD Chairman 2824 W. BELAIR RD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 3848 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2003-04-14 3848 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 440 IREX RD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2001-04-16 BROWN, LARRY CSR -
NAME CHANGE AMENDMENT 2000-01-21 RENEWED LIFE MINISTRIES, INCORPORATED OF JACKSONVILLE, FL. -
REINSTATEMENT 1999-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State