Search icon

PEACE MAKERS MINISTRIES, INC.

Company Details

Entity Name: PEACE MAKERS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2006 (18 years ago)
Document Number: N05000009295
FEI/EIN Number 593819882
Address: 10112 Nala Lane, JACKSONVILLE, FL, 32218, US
Mail Address: 2520 W 25TH ST, Jacksonville, FL, 32209, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS CLARENCE D Agent 10112 Nala Lane, JACKSONVILLE, FL, 32218

President

Name Role Address
Davis Jeffrey CPRESIDE President 1036 Dunn Avenue, Jacksonville, FL, 32218

Vice President

Name Role Address
DANIELS TIFFANY TVICE, P Vice President P.O.BOX 440702, JACKSONVILLE, FL, 32222

Exec

Name Role Address
GRAHAM GLORIA S Exec 12294 COCONUT GROVE, JACKSONVILLE, FL, 32218

Chief Executive Officer

Name Role Address
WILLIAMS CLARENCE D Chief Executive Officer 10112 Nala Lane, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-09 10112 Nala Lane, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 10112 Nala Lane, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 10112 Nala Lane, JACKSONVILLE, FL 32218 No data
CANCEL ADM DISS/REV 2006-10-02 No data No data
AMENDMENT 2006-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State