Search icon

DAYSPRING CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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