Search icon

JEHOVAH-SHAMAH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: JEHOVAH-SHAMAH 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: 07 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: N00000000260
FEI/EIN Number 592241238

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

Address: 25616 NW 122ND AVE, HIGH SPRINGS, FL, 32643, US
Mail Address: 25616 NW 122ND AVE, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE GREGORY JR Trustee 1931 NW 89TH DR, GAINESVILLE, FL, 32606
HINKLE LEE FJR President 25616 NW 122ND AVE, HIGH SPRINGS, FL, 32643
Hinkle Elizabeth Vice President 25616 NW 122nd Ave, HIGH SPRINGS, FL, 32643
Bickel SUZANNE Treasurer 25504 N.W. 122ND AVENUE, HIGH SPRINGS, FL, 32643
LEWIS MICHAEL Trustee 4801 SW 63RD BLVD, GAINESVILLE, FL, 32601
Hinkle Elizabeth F Exec 25616 NW 122nd Ave, HIGH SPRINGS, FL, 32643
Hinkle Lee Agent 25616 N.W. 122ND AVENUE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 25616 N.W. 122ND AVENUE, HIGH SPRINGS, FL 32643 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 25616 NW 122ND AVE, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2022-04-12 25616 NW 122ND AVE, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT NAME CHANGED 2021-04-17 Hinkle, Lee -
REINSTATEMENT 2013-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State