Search icon

JOSEPH INTERNATIONAL INC.

Company Details

Entity Name: JOSEPH INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: N03000005744
FEI/EIN Number 200504199
Address: 3965 Fenrose Circle, Melbourne, FL, 32940, US
Mail Address: 3965 Fenrose Circle, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BANKOSKY SUSAN Agent 3965 Fenrose Circle, Melbourne, FL, 32940

President

Name Role Address
GONZALES SHARON G President 3965 Fenrose Circle, Melbourne, FL, 32940

Vice President

Name Role Address
GONZALES JACK G Vice President 3965 Fenrose Circle, Melbourne, FL, 32940

Secretary

Name Role Address
BANKOSKY SUSAN W Secretary 3965 Fenrose Circle, Melbourne, FL, 32940

Treasurer

Name Role Address
BANKOSKY SUSAN W Treasurer 3965 Fenrose Circle, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003752 LIFE AS ONE MINISTRIES ACTIVE 2016-01-09 2026-12-31 No data 3965 FENROSE CIRCLE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 3965 Fenrose Circle, Melbourne, FL 32940 No data
CHANGE OF MAILING ADDRESS 2017-01-08 3965 Fenrose Circle, Melbourne, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 3965 Fenrose Circle, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2016-01-09 BANKOSKY, SUSAN No data
NAME CHANGE AMENDMENT 2010-01-25 JOSEPH INTERNATIONAL INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State