Entity Name: | JAVEN CAMPBELL MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2013 (11 years ago) |
Document Number: | N02000004748 |
FEI/EIN Number | 010688719 |
Address: | 3324 Pembroke Rd, Hollywood, FL, 33021, US |
Mail Address: | PO Box 5767, Hollywood, FL, 33083, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campbell Javen | Agent | 3324 Pembroke Rd, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
Campbell Kennard | Director | 12856 SW 24th St, Miramar, FL, 33027 |
Robinson Charles | Director | 4757 SW 39th Way, Fort Lauderdale, FL, 33312 |
Smith Frances | Director | 2511 Adam St, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Lawrence Patrica | Secretary | 3324 Pembroke Rd, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Campbell Javen | President | PO Box 5767, Hollywood, FL, 33083 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000073125 | JCM | ACTIVE | 2014-07-15 | 2029-12-31 | No data | PO BOX 5767, HOLLYWOOD, FL, 33083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 3324 Pembroke Rd, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 3324 Pembroke Rd, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | Campbell , Javen | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 3324 Pembroke Rd, Hollywood, FL 33021 | No data |
REINSTATEMENT | 2013-10-11 | No data | No data |
PENDING REINSTATEMENT | 2013-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-16 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State