Search icon

JAMES H. MILLER, SR. MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: JAMES H. MILLER, SR. 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: 09 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: N04000000526
FEI/EIN Number 65-1214307

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

Address: 1977 DUNLAP ST., PENSACOLA, FL, 32507
Mail Address: 1977 DUNLAP ST., PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ROBERT L 11VP 905 Turnbuckle Trail, PENSACOLA, FL, 32507
JACKSON ALBERT J President 1965 DUNLAP ST, PENSACOLA, FL, 32507
MILLER JAMES H Chairman 1977 DUNLAP ST, PENSACOLA, FL, 32507
MILLER OTIS Vice President 13860 MILLER LANE, SUMMERDALE, AL, 36580
Miller Daron COfficer Officer 13872B Miller Lane, Summerdale, AL, 36580
JACKSON ALBERT J Agent 1965 DUNLAP STREET, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 JACKSON, ALBERT JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 1977 DUNLAP ST., PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2010-03-02 1977 DUNLAP ST., PENSACOLA, FL 32507 -
REINSTATEMENT 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State