Search icon

JIM PONDER MINISTRIES, INC.

Company Details

Entity Name: JIM PONDER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1980 (44 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 754577
FEI/EIN Number 59-2093417
Address: 2000 COUNTRYSIDE CIR. N., ORLANDO, FL 32804
Mail Address: 2000 COUNTRYSIDE CIR. N., ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PONDER, JOYCE M Agent 2000 COUNTRYSIDE CIRCLE NO., ORLANDO, FL 32804

Secretary

Name Role Address
PONDER, JOYCE M Secretary 2000 COUNTRYSIDE CIRCLE, N, ORLANDO, FL 32804

Treasurer

Name Role Address
PONDER, JOYCE M Treasurer 2000 COUNTRYSIDE CIRCLE, N, ORLANDO, FL 32804

Director

Name Role Address
PONDER, JOYCE M Director 2000 COUNTRYSIDE CIRCLE, N, ORLANDO, FL 32804
CLAYTON, KELI M Director 4326 PIERMONT CT, ORLANDO, FL 32817
CARSON, WEBSTER B Director 2901 N FRITZKE ROAD, DOVER, FL 33527
HODGES, A. PAYTON Director 348 NELSON AVENUE, LONGWOOD, FL 32750
HAND, W H Director 188 W. SUMMERWOOD RD, LITTLETON, NC 27850
LEECH, GORDON Director 6507 RIVERVIEW BLVD W, BRADENTON, FL 34209

Vice President

Name Role Address
CLAYTON, KELI M Vice President 4326 PIERMONT CT, ORLANDO, FL 32817

President

Name Role Address
HODGES, A. PAYTON President 348 NELSON AVENUE, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-04-29 2000 COUNTRYSIDE CIR. N., ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2000 COUNTRYSIDE CIRCLE NO., ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2001-05-14 PONDER, JOYCE M No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 2000 COUNTRYSIDE CIR. N., ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State