Search icon

PROCLAIM! INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROCLAIM! INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 20 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2004 (21 years ago)
Document Number: F94000002629
FEI/EIN Number 930799236

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

Address: 7899 Baymeadows Way, JACKSONVILLE, FL, 32256, US
Mail Address: PO BOX 56888, JACKSONVILLE, FL, 32241, US
ZIP code: 32256
County: Duval
Place of Formation: OREGON

Key Officers & Management

Name Role Address
Johns SHIRLEY Boar 4966 SOUTHWARK DR N, JACKSONVILLE, FL, 32257
Rogers Charles Boar 328 Talwood Trace, St. Johns, FL, 32259
BOWERS JOHN Agent 2911 SCOTT MILL LANE, JACKSONVILLE, FL, 32223
BOWERS JOHN President 2911 SCOTT MILL LANE, JACKSONVILLE, FL, 32223
JENKINS JAMES Boar 5433 BLUE PACIFIC DRIVE, JACKSONVILLE, FL, 32257
BEAVER STEVE Director 10398 CYPRESS LAKES DR, JACKSONVILLE, FL, 32256
JENKINS KATHIE Secretary 5433 BLUE PACIFIC DRIVE, JACKSONVILLE, FL, 32257

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 - 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 -
REINSTATEMENT 2004-02-18 - -
CHANGE OF MAILING ADDRESS 2004-02-18 7899 Baymeadows Way, Suite 500, JACKSONVILLE, FL 32256 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-14 2911 SCOTT MILL LANE, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2001-12-14 - -
NAME CHANGE AMENDMENT 2001-12-14 PROCLAIM! INTERNATIONAL MINISTRIES, INC. -
REGISTERED AGENT NAME CHANGED 2001-12-14 BOWERS, JOHN -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State