Entity Name: | JL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N04000008593 |
FEI/EIN Number |
830404788
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BORDEN JAY | President | 1703 Andros Isle, Coconut Creek, FL, 33066 |
BORDEN JAY | Director | 1703 Andros Isle, Coconut Creek, FL, 33066 |
NAVAR ROBERT | Vice President | 9350 MARINE DR, CUTLER BAY, FL, 33189 |
NAVAR ROBERT | Director | 9350 MARINE DR, CUTLER BAY, FL, 33189 |
BORDEN LINDY | Secretary | 1703 Andros Isle, Coconut Creek, FL, 33066 |
BORDEN LINDY | Treasurer | 1703 Andros Isle, Coconut Creek, FL, 33066 |
BORDEN LINDY | Director | 1703 Andros Isle, Coconut Creek, FL, 33066 |
NAVAR NANCY | Treasurer | 9350 MARINE DR, CUTLER BAY, FL, 33189 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-08 | 1703 Andros Isle, F 1, Coconut Creek, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2014-03-08 | 1703 Andros Isle, F 1, Coconut Creek, FL 33066 | - |
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 Apr 2025
Sources: Florida Department of State