Entity Name: | DAYSPRING CHRISTIAN MINISTRIES, INC. |
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: | 13 Jun 1977 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Apr 1986 (39 years ago) |
Document Number: | 739336 |
FEI/EIN Number |
591768964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 Cinnamon St, Middleburg, FL 32068, FL, 32210, US |
Mail Address: | P.O. BOX 7036, JACKSONVILLE, FL, 32238 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Balcar Wayne M | Vice President | 10264 Old Plank Rd., Jacksonville, FL, 32220 |
Green Juanita | Director | 7052 Beth Ann Terrace, Jacksonville, FL, 32210 |
CILLIAC VITAL | Director | 968 HIBERNIA FOREST DR, GREEN COVE SPRINGS, FL, 32043 |
YODER, CLARA | Director | 60 Cinnamon St., MIDDLEBURG, FL, 32068 |
BALCAR, JEANEVA F. | Secretary | 10264 OLD PLANK RD, JACKSONVILLE, FL |
BALCAR, JEANEVA F. | Treasurer | 10264 OLD PLANK RD, JACKSONVILLE, FL |
YODER, ALLEN J. | Agent | 60 Cinnamon St., MIDDLEBURG, FL, 32068 |
YODER, ALLEN J. | President | 60 Cinnamon St., MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 60 Cinnamon St, Middleburg, FL 32068, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 60 Cinnamon St., MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2008-07-21 | 60 Cinnamon St, Middleburg, FL 32068, FL 32210 | - |
NAME CHANGE AMENDMENT | 1986-04-21 | DAYSPRING CHRISTIAN MINISTRIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1985-07-03 | YODER, ALLEN J. | - |
NAME CHANGE AMENDMENT | 1981-07-21 | BETHANY CHRISTIAN FELLOWSHIP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State