Search icon

JEUL STRICKLAND MINISTRIES, INC.

Company Details

Entity Name: JEUL STRICKLAND MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2003 (21 years ago)
Document Number: N03000004365
FEI/EIN Number 731669488
Address: 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034, US
Mail Address: 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
STRICKLAND JEUL Agent 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034

President

Name Role Address
STRICKLAND JEUL President 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034

Director

Name Role Address
STRICKLAND JEUL Director 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034
STRICKLAND PAULETTE Director 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034
PRESTON DENNIS Director 1274 N AMELIA ST., ANAHEIM, CA, 92807

Secretary

Name Role Address
STRICKLAND PAULETTE Secretary 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034

Vice President

Name Role Address
PRESTON DENNIS Vice President 1274 N AMELIA ST., ANAHEIM, CA, 92807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-09 96032 Stoney Creek Parkway, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2020-05-09 96032 Stoney Creek Parkway, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-09 96032 Stoney Creek Parkway, Fernandina Beach, FL 32034 No data
AMENDMENT 2003-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State