Search icon

JAVEN CAMPBELL MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: JAVEN CAMPBELL 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: 21 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: N02000004748
FEI/EIN Number 010688719

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

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

Key Officers & Management

Name Role Address
Campbell Kennard Director 12856 SW 24th St, Miramar, FL, 33027
Lawrence Patrica Secretary 3324 Pembroke Rd, Hollywood, FL, 33021
Robinson Charles Director 4757 SW 39th Way, Fort Lauderdale, FL, 33312
Campbell Javen President PO Box 5767, Hollywood, FL, 33083
Smith Frances Director 2511 Adam St, Hollywood, FL, 33020
Campbell Javen Agent 3324 Pembroke Rd, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073125 JCM ACTIVE 2014-07-15 2029-12-31 - PO BOX 5767, HOLLYWOOD, FL, 33083

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3324 Pembroke Rd, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3324 Pembroke Rd, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-02-16 Campbell , Javen -
CHANGE OF MAILING ADDRESS 2016-01-26 3324 Pembroke Rd, Hollywood, FL 33021 -
REINSTATEMENT 2013-10-11 - -
PENDING REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

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 Apr 2025

Sources: Florida Department of State