Entity Name: | MATTHEW 28:19 MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Mar 2004 (21 years ago) |
Document Number: | N04000002895 |
FEI/EIN Number | 352227592 |
Address: | 517 CANDYROOT CT, ST. JOHNS, FL, 32259, US |
Mail Address: | 517 CANDYROOT CT, ST. JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ EDWIN R | Agent | 517 CANDYROOT CT, ST. JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
SANCHEZ EDWIN R | President | 517 CANDYROOT CT, ST. JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
SANCHEZ EDWIN R | Director | 517 CANDYROOT CT, ST. JOHNS, FL, 32259 |
SANCHEZ REBEKAH A | Director | 517 CANDYROOT CT, ST. JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
SANCHEZ REBEKAH A | Secretary | 517 CANDYROOT CT, ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 517 CANDYROOT CT, ST. JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 517 CANDYROOT CT, ST. JOHNS, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 517 CANDYROOT CT, ST. JOHNS, FL 32259 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State