Entity Name: | JESUS IS ! 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: | 16 Apr 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Sep 1984 (41 years ago) |
Document Number: | N02558 |
FEI/EIN Number |
592412090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JEFF D ADAMS, 68 DAISY ST, INGLIS, FL, 34449, US |
Mail Address: | P.O. BOX 1110, INGLIS, FL, 34449 |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS JEFF D | President | 15 Captains Cove Rd, Inglis, FL, 34449 |
ADAMS JEFF D | Director | 15 Captains Cove Rd, Inglis, FL, 34449 |
ADAMS ANGELA M | Treasurer | 15 Captains Cove Rd, Inglis, FL, 34449 |
ADAMS ANGELA M | Director | 15 Captains Cove Rd, Inglis, FL, 34449 |
ADAMS JOHN C | Vice President | 8850 WEST OAK, CRYSTAL RIVER, FL, 34428 |
GALLAGHER JUDITH | Director | 42 DAISY ST, INGLIS, FL, 34449 |
Stevens Danny | Director | 11330 Hwy 40 East, Inglis, FL, 34449 |
Stevens Cathy D | Director | 11330 Hwy 40 East, Inglis, FL, 34449 |
ADAMS JEFF D | Agent | 15 Captains Cove rd, Inglis, FL, 34449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 15 Captains Cove rd, Inglis, FL 34449 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | C/O JEFF D ADAMS, 68 DAISY ST, INGLIS, FL 34449 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | C/O JEFF D ADAMS, 68 DAISY ST, INGLIS, FL 34449 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-02 | ADAMS, JEFF D | - |
AMENDMENT | 1984-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State