Entity Name: | J.O.Y. MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N06000006618 |
FEI/EIN Number |
562593667
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
KURZAWA ELOISE K | President | 4535 98th Avenue, Pinellas Park, FL, 33782 |
ROWE LYNN J | Vice President | 23838 FOREST VIEW DRIVE, LAND O LAKES, FL, 34639 |
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 |
KURZAWA KASIA K | Treasurer | 4535 98th Avenue, Pinellas Park, FL, 33782 |
KURZAWA KASIA V | Agent | 4535 98th Avenue, Pinellas Park, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 4535 98th Avenue, Pinellas Park, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 4535 98th Avenue, Pinellas Park, FL 33782 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 4535 98th Avenue, Pinellas Park, FL 33782 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-18 | KURZAWA, KASIA V | - |
AMENDMENT | 2006-09-05 | - | - |
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 Apr 2025
Sources: Florida Department of State