Search icon

JOUSETTE ANAYA MINISTRIES INC.

Company Details

Entity Name: JOUSETTE ANAYA MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N04000008692
FEI/EIN Number 522445900
Address: 2759 BANCROFT BLVD., ORLANDO, FL, 32828
Mail Address: JOUSETTE ANAYA MINISTRIES, P.O. BOX 195, DOYLESTOWN, PA, 18901
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANAYA JOUSETTE R Agent 5053 BRIDLE CT, DOYLESTOWN PA, FL, 32828

President

Name Role Address
ANAYA JOUSETTE R President 5053 BRIDLE CT, DOYLESTOWN, PA, 18902

Director

Name Role Address
ANAYA JOUSETTE R Director 5053 BRIDLE CT, DOYLESTOWN, PA, 18902
SANTIAGO GLORIA Director 7160-2 GATESHEAD CIRCLE, ORLANDO, FL, 32822
CALDERON EVELYN Director 12 HAMPTON PLACE, SICKLERVILLE, NJ, 08081

Treasurer

Name Role Address
SANTIAGO GLORIA Treasurer 7160-2 GATESHEAD CIRCLE, ORLANDO, FL, 32822

Secretary

Name Role Address
CALDERON EVELYN Secretary 12 HAMPTON PLACE, SICKLERVILLE, NJ, 08081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-06 2759 BANCROFT BLVD., ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2007-01-06 2759 BANCROFT BLVD., ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-06 5053 BRIDLE CT, DOYLESTOWN PA, FL 32828 No data

Documents

Name Date
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-05
Domestic Non-Profit 2004-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State