Search icon

HOUSE OF JOY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF JOY 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: 19 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2011 (14 years ago)
Document Number: N03000008137
FEI/EIN Number 37-1466616

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

Address: 306B S. RAILROAD STREET, BUNNELL, FL, 32110
Mail Address: 306B S. RAILROAD STREET, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMANUEL ALICE M President 306B S RAILROAD ST, BUNNELL, FL, 32110
Emanuel Stacy L Treasurer 306B S RAILROAD ST, BUNNELL, FL, 32110
Belle Terrie Secretary 306B S RAILROAD ST, BUNNELL, FL, 32110
Lucas-Gibson Susan Trustee 306B S RAILROAD ST, BUNNELL, FL, 32110
WILLIAMS KATHRYN M Agent 306B S RAILROAD ST, BUNNELL, FL, 32110
Kathryn Williams Trustee 306B S. RAILROAD STREET, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-21 WILLIAMS, KATHRYN MARIE -
CHANGE OF MAILING ADDRESS 2020-02-21 306B S. RAILROAD STREET, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 306B S RAILROAD ST, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 306B S. RAILROAD STREET, BUNNELL, FL 32110 -
REINSTATEMENT 2011-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-03-03 - -
REINSTATEMENT 2006-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State