Search icon

MASCAREEN COHEN INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MASCAREEN COHEN INTERNATIONAL MINISTRIES, 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: 06 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2012 (13 years ago)
Document Number: N05000005806
FEI/EIN Number 203344679

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1017 EMILY'S WALK LANE E, JACKSONVILLE, FL, 32221
Mail Address: 1017 EMILY'S WALK LANE E, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN BERNARD E Vice President 1 HIGH MEADOW, SADDLE RIVER, NJ, 07458
JORDAN BERNARD E Director 1 HIGH MEADOW, SADDLE RIVER, NJ, 07458
Cohen Joyce MDr. Director 1017 Emily Walk Lane East, JACKSONVILLE, FL, 32221
COHEN MASCAREEN Agent 1017 EMILY'S WALK LANE E, JACKSONVILLE, FL, 32221
COHEN MASCAREEN President 1017 EMILY'S WALK LANE E, JACKSONVILLE, FL, 32221
COHEN MASCAREEN Director 1017 EMILY'S WALK LANE E, JACKSONVILLE, FL, 32221
COHEN EARL Treasurer 2349 MCCARTY DRIVE, JACKSONVILLE, FL, 32210
COHEN EARL Director 2349 MCCARTY DRIVE, JACKSONVILLE, FL, 32210
LOPEZT MANUEL Director 2011 WEST 11TH STREET, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
AMENDMENT 2012-04-20 - -
CANCEL ADM DISS/REV 2006-09-29 - -
REGISTERED AGENT NAME CHANGED 2006-09-29 COHEN, MASCAREEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-08-22 MASCAREEN COHEN INTERNATIONAL MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State