Search icon

MONARCH MINISTRIES, INC.

Company Details

Entity Name: MONARCH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: N01000008625
FEI/EIN Number 320329673
Address: 15251 Yellow Bluff Road, Jacksonville, FL, 32226, US
Mail Address: 15251 Yellow Bluff Road, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ Derrick JEsq. Agent 15251 Yellow Bluff Road, Jacksonville, FL, 32226

President

Name Role Address
Rodriguez Amy E President 950 Ponderosa Way, Woodland Park, CO, 80863

Senior Vice President

Name Role Address
KERR KIMBERLY A Senior Vice President 6835 James Britt Road, Glen St Mary, FL, 32040

Chief Executive Officer

Name Role Address
Rodriguez Derrick J Chief Executive Officer 950 Ponderosa Way, Woodland Park, CO, 80863

Officer

Name Role Address
Padgett Leah G Officer 183 Plaza Del Rio Dr, St Augustine, FL, 32084
Craft Lesia Officer 790 Columbine Village Dr, Woodland Park, CO, 80863
Lee Kylejay E Officer PO Box 576, Divide, CO, 80814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096292 HAPPY-SAD FACE MUSIC ACTIVE 2023-08-17 2028-12-31 No data 5764 N ORANGE BLOSSOM TRL, PMB 93312, ORLANDO, FL, 32810
G19000030798 ODIUM FIDEI MUSIC EXPIRED 2019-03-06 2024-12-31 No data 225 W SEMINOLE BLVD, SUITE 209, SANFORD, FL, 32771
G10000073859 ODIUM FIDEI MUSIC EXPIRED 2010-08-11 2015-12-31 No data 1507 SUNNYMEADE DRIVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-18 15251 Yellow Bluff Road, Jacksonville, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 15251 Yellow Bluff Road, Jacksonville, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 15251 Yellow Bluff Road, Jacksonville, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2016-09-14 RODRIGUEZ, Derrick J, Esq. No data
REINSTATEMENT 2015-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-07-12 No data No data
REINSTATEMENT 2011-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2003-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-14
REINSTATEMENT 2015-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State