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 |
Name | Role | Address |
---|---|---|
BOWERS, JOHN | Agent | 2911 SCOTT MILL LANE, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
BOWERS, JOHN | President | 2911 SCOTT MILL LANE, JACKSONVILLE, FL 32223 |
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 |
Name | Role | Address |
---|---|---|
JENKINS, KATHIE | Secretary of Board | 5433 BLUE PACIFIC DRIVE, JACKSONVILLE, FL 32257 |
Name | Role | Address |
---|---|---|
BEAVER, STEVE | Director | 10398 CYPRESS LAKES DR, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
BEAVER, STEVE | Missionary Services | 10398 CYPRESS LAKES DR, JACKSONVILLE, FL 32256 |
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 |
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 |
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