Search icon

OIL OF JOY FULL GOSPEL PROPHETIC PREACHING MINISTRIES, INC.

Company Details

Entity Name: OIL OF JOY FULL GOSPEL PROPHETIC PREACHING MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N01000003694
FEI/EIN Number 593731695
Address: 1740 WEST 1ST STREET, N/A, JACKSONVILLE, FL, 32209
Mail Address: 330 East 46th Street, N/A, JACKSONVILLE, FL, 32208, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR RONALD D Agent 330 East 46th Street, JACKSONVILLE, FL, 32208

President

Name Role Address
BALL CHARITY M President 2285 WEST 15TH STREET, JACKSONVILLE, FL, 32209

Director

Name Role Address
BALL CHARITY M Director 2285 WEST 15TH STREET, JACKSONVILLE, FL, 32209

Vice President

Name Role Address
TAYLOR JOYCE E Vice President 330 East 46th Street, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
TAYLOR JOYCE E Treasurer 330 East 46th Street, JACKSONVILLE, FL, 32208
ANDERSON SANDRA T Treasurer 1464 RAVEN DR. S, JAKSONVILLE, FL, 32218
TAYLOR Ronald D Treasurer 330 East 46th Street, JACKSONVILLE, FL, 32208

Chief Executive Officer

Name Role Address
Taylor Ronald D Chief Executive Officer 330 East 46th Street, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
ANDERSON SANDRA T Secretary 1464 RAVEN DR. S, JAKSONVILLE, FL, 32218
TAYLOR JOYCE M Secretary 330 East 46th Street, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 330 East 46th Street, JACKSONVILLE, FLORIDA, JACKSONVILLE, FL 32208 No data
REINSTATEMENT 2020-05-22 No data No data
CHANGE OF MAILING ADDRESS 2020-05-22 1740 WEST 1ST STREET, N/A, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2020-05-22 TAYLOR, RONALD D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 1740 WEST 1ST STREET, N/A, JACKSONVILLE, FL 32209 No data
REINSTATEMENT 2011-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-05-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State