Search icon

JL MINISTRIES, INC.

Company Details

Entity Name: JL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N04000008593
FEI/EIN Number 830404788
Address: 1703 Andros Isle, Coconut Creek, FL, 33066, US
Mail Address: 1703 Andros Isle, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BORDEN JAY President 1703 Andros Isle, Coconut Creek, FL, 33066

Director

Name Role Address
BORDEN JAY Director 1703 Andros Isle, Coconut Creek, FL, 33066
NAVAR ROBERT Director 9350 MARINE DR, CUTLER BAY, FL, 33189
BORDEN LINDY Director 1703 Andros Isle, Coconut Creek, FL, 33066

Vice President

Name Role Address
NAVAR ROBERT Vice President 9350 MARINE DR, CUTLER BAY, FL, 33189

Secretary

Name Role Address
BORDEN LINDY Secretary 1703 Andros Isle, Coconut Creek, FL, 33066

Treasurer

Name Role Address
BORDEN LINDY Treasurer 1703 Andros Isle, Coconut Creek, FL, 33066
NAVAR NANCY Treasurer 9350 MARINE DR, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-08 1703 Andros Isle, F 1, Coconut Creek, FL 33066 No data
CHANGE OF MAILING ADDRESS 2014-03-08 1703 Andros Isle, F 1, Coconut Creek, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State