Entity Name: | JOY UNSPEAKABLE CHURCH OF GOD BY FAITH, 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 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | N04000003021 |
FEI/EIN Number |
010778178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 LOUIS BROER ROAD, EAST PALATKA, FL, 32131, US |
Mail Address: | PO BOX 816, EAST PALATKA, FL, 32131-0816, US |
ZIP code: | 32131 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNETT JOHN C | President | 5 SOUTH IVEY LANE, ORLANDO, FL, 32811 |
BURNETT DEBRA A | CO | 5 SOUTH IVEY LANE, ORLANDO, FL, 32811 |
BURNETT DEBRA A | President | 5 SOUTH IVEY LANE, ORLANDO, FL, 32811 |
BURNETT DEBRA A | Vice President | 5 SOUTH IVEY LANE, ORLANDO, FL, 32811 |
BURNETT DEBRA A | Chairman | 5 SOUTH IVEY LANE, ORLANDO, FL, 32811 |
BURNETT PASTOR JOHN C | President | 212 LOUIS BROER ROAD, EAST PALATKA, FL, 32131 |
BURNETT EVANGELIST DEBA | Vice President | 212 LOUIS BROER ROAD, EAST PALATKA, FL, 32131 |
BURNETT JOHN C | Agent | 5 SOUTH IVEY LANE, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-01-25 | JOY UNSPEAKABLE CHURCH OF GOD BY FAITH, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 212 LOUIS BROER ROAD, EAST PALATKA, FL 32131 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 212 LOUIS BROER ROAD, EAST PALATKA, FL 32131 | - |
AMENDMENT AND NAME CHANGE | 2019-01-22 | JOY UNSPEAKABLE MINISTRIES, INC. | - |
AMENDMENT AND NAME CHANGE | 2016-01-06 | JOY UNSPEAKABLE CHURCH OF GOD BY FAITH INC. | - |
AMENDMENT AND NAME CHANGE | 2013-03-21 | JOY UNSPEAKABLE MINISTRIES HOUSE OF PRAYER INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
Amendment and Name Change | 2021-01-25 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-24 |
Amendment and Name Change | 2019-01-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State