Entity Name: | THE NEW STAY IN TOUCH WITH GOD DELEVERANCE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N03000003485 |
FEI/EIN Number |
450504284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2044 ROGERO ROAD, JACKSONVILLE, FL, 32211, US |
Mail Address: | 455 WINTER STREET, JACKSONVILLE, FL, 32254, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MERCY D | President | 455 WINTER STREET, JACKSONVILLE, FL, 32254 |
JONES MERCY D | Director | 455 WINTER STREET, JACKSONVILLE, FL, 32254 |
Goff Cynthia | Vice President | 11501 HARTS RD, JACKSONVILLE, FL, 32218 |
Goff Cynthia | Director | 11501 HARTS RD, JACKSONVILLE, FL, 32218 |
WASHINGTON RONNIE | Treasurer | 933 CORNWALLIS DRIVE, JACKSONVILLE, FL, 32208 |
WASHINGTON RONNIE | Director | 933 CORNWALLIS DRIVE, JACKSONVILLE, FL, 32208 |
GARRETT KEITRA K | Secretary | 1265 BGROAD STREET, JACKSONVILLE, FL, 32202 |
GARRETT KEITRA K | Director | 1265 BGROAD STREET, JACKSONVILLE, FL, 32202 |
JONES MERCY D | Agent | 455 WINTER STREET, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-22 | 2044 ROGERO ROAD, JACKSONVILLE, FL 32211 | - |
REINSTATEMENT | 2013-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 2044 ROGERO ROAD, JACKSONVILLE, FL 32211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-04-06 |
Reinstatement | 2013-02-20 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-07-15 |
ANNUAL REPORT | 2004-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State