Entity Name: | JOY OF THE LORD REVIVAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 22 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N04000011108 |
FEI/EIN Number | 571217706 |
Address: | 1606 FT SMITH BLVD, DELTONA, FL, 32725 |
Mail Address: | P O BOX 390481, DELTONA, FL, 32739-0481 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLING DAVID C | Agent | 1606 FT SMITH BLVD, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
HARTLING DAVID C | President | 1606 FT SMITH BLVD, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
HARTLING DIANA B | Vice President | 1606 FT SMITH BLVD, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
EDWARDS JIMMY E | Secretary | 813 EAGLE CLAW CT., LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
EDWARDS JIMMY E | Treasurer | 813 EAGLE CLAW CT., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-05-03 | 1606 FT SMITH BLVD, DELTONA, FL 32725 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State