Entity Name: | JOYCE ELLIS MINISTRIES INTERNATIONAL, 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 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2011 (14 years ago) |
Document Number: | N06000001345 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 NW 198TH STREET, MIAMI, FL, 33169 |
Mail Address: | 345 NW 198TH STREET, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD CONRAD M | President | 345 NW 198TH STREET, MIAMI, FL, 33169 |
BREADON CHARMAIGNE L | Vice President | 345 NW 198TH STREET, MIAMI, FL, 33169 |
LLOYD CONRAD M | Secretary | 345 NW 198TH STREET, MIAMI, FL, 33169 |
LLOYD CONRAD M | Agent | 345 NW 198TH STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-30 | LLOYD, CONRAD MICHAEL | - |
REINSTATEMENT | 2011-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State