Entity Name: | THE JESUS CLINIC, 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: | 22 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Feb 2007 (18 years ago) |
Document Number: | N05000007580 |
FEI/EIN Number |
203327354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1630 MASON AVE, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1630 MASON AVE, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rundall Jeff | Treasurer | 1630 Mason Ave #A, Daytona Beach, FL, 32117 |
Bear Cord Pastor | Director | 1450 Hand Avenue, Ormond Beach, FL, 32174 |
BEAR CORD | Agent | 1630 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
FRANK TED | Director | 18 SOUTHERN TRACE BLVD, ORMOND BEACH, FL, 32174 |
Cooper Steve | Director | 6 Broad River Rd, Ormond Beach, FL, 32174 |
Subich David | Vice President | 1630 Mason Ave #A, Daytona Beach, FL, 32117 |
Beauregard Alan | Secretary | 1630 Mason Ave #A, Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-13 | BEAR, CORD | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 1630 MASON AVENUE, UNIT A, DAYTONA BEACH, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-31 | 1630 MASON AVE, #A, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2016-01-31 | 1630 MASON AVE, #A, DAYTONA BEACH, FL 32117 | - |
AMENDMENT | 2007-02-05 | - | - |
AMENDMENT | 2005-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-17 |
Off/Dir Resignation | 2023-01-13 |
Reg. Agent Change | 2023-01-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-15 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State