Search icon

JOY UNSPEAKABLE CHURCH OF GOD BY FAITH, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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