Search icon

J.O.Y. MINISTRIES, INC.

Company Details

Entity Name: J.O.Y. MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Jun 2006 (19 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: N06000006618
FEI/EIN Number 562593667
Address: 4535 98th Avenue, Pinellas Park, FL, 33782, US
Mail Address: 4535 98th Avenue, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KURZAWA KASIA V Agent 4535 98th Avenue, Pinellas Park, FL, 33782

President

Name Role Address
KURZAWA ELOISE K President 4535 98th Avenue, Pinellas Park, FL, 33782

Vice President

Name Role Address
ROWE LYNN J Vice President 23838 FOREST VIEW DRIVE, LAND O LAKES, FL, 34639

Director

Name Role Address
ROWE TODD A Director 23101 DOVER DRIVE, LAND O LAKES, FL, 34639
MOZON LESLIE Director 4348 REDCOAT DRIVE, WESLEY CHAPEL, FL, 33543
MOZON FLORA Director 4348 REDCOAT DRIVE, WESLEY CHAPEL, FL, 33543

Treasurer

Name Role Address
KURZAWA KASIA K Treasurer 4535 98th Avenue, Pinellas Park, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 4535 98th Avenue, Pinellas Park, FL 33782 No data
CHANGE OF MAILING ADDRESS 2016-04-18 4535 98th Avenue, Pinellas Park, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 4535 98th Avenue, Pinellas Park, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2010-02-18 KURZAWA, KASIA V No data
AMENDMENT 2006-09-05 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State