Search icon

PROCLAIM! INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: PROCLAIM! INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 20 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2004 (21 years ago)
Document Number: F94000002629
FEI/EIN Number 93-0799236
Address: 7899 Baymeadows Way, Suite 500, JACKSONVILLE, FL 32256
Mail Address: PO BOX 56888, JACKSONVILLE, FL 32241
ZIP code: 32256
County: Duval
Place of Formation: OREGON

Agent

Name Role Address
BOWERS, JOHN Agent 2911 SCOTT MILL LANE, JACKSONVILLE, FL 32223

President

Name Role Address
BOWERS, JOHN President 2911 SCOTT MILL LANE, JACKSONVILLE, FL 32223

Board Member

Name Role Address
Johns, SHIRLEY Board Member 4966 SOUTHWARK DR N, JACKSONVILLE, FL 32257
JENKINS, JAMES Board Member 5433 BLUE PACIFIC DRIVE, JACKSONVILLE, FL 32257
Rogers, Charles Board Member 328 Talwood Trace, St. Johns, FL 32259
Crenshaw, Jr., McCarthy Board Member PO BOX 56888, JACKSONVILLE, FL 32241

Secretary of Board

Name Role Address
JENKINS, KATHIE Secretary of Board 5433 BLUE PACIFIC DRIVE, JACKSONVILLE, FL 32257

Director

Name Role Address
BEAVER, STEVE Director 10398 CYPRESS LAKES DR, JACKSONVILLE, FL 32256

Missionary Services

Name Role Address
BEAVER, STEVE Missionary Services 10398 CYPRESS LAKES DR, JACKSONVILLE, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017874 INTERNATIONAL CULTURAL EXCHANGE ACTIVE 2014-02-14 2029-12-31 No data 7899 BAYMEADOWS WAY, SUITE 500, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 7899 Baymeadows Way, Suite 500, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2004-02-18 No data No data
CHANGE OF MAILING ADDRESS 2004-02-18 7899 Baymeadows Way, Suite 500, JACKSONVILLE, FL 32256 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-12-14 2911 SCOTT MILL LANE, JACKSONVILLE, FL 32223 No data
REINSTATEMENT 2001-12-14 No data No data
NAME CHANGE AMENDMENT 2001-12-14 PROCLAIM! INTERNATIONAL MINISTRIES, INC. No data
REGISTERED AGENT NAME CHANGED 2001-12-14 BOWERS, JOHN No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State