Search icon

ABIGAL'S DAUGHTERS AFTER RIGHTEOUSNESS EVERYDAY MINISTRIES, INC.(A.D.A.R.E.) - Florida Company Profile

Company Details

Entity Name: ABIGAL'S DAUGHTERS AFTER RIGHTEOUSNESS EVERYDAY MINISTRIES, INC.(A.D.A.R.E.)
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: 04 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: N06000012386
FEI/EIN Number 205998812

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7635 Timberlin Park Blvd, Jacksonville, FL, 32256, US
Mail Address: P O BOX 11826, JACKSONVILLE, FL, 32239, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Patricia A Agent 7635 Timberlin Park Blvd, Jacksonville, FL, 32256
WILLIAMS SHAUNTA Secretary 1767 Biscayne Bay Circle, JACKSONVILLE, FL, 32218
Jones Patricia A President P O Box 11826, Jacksonville, FL, 32239
May Tameica A Vice President 7635 Timberlin Park Blvd #124, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 7635 Timberlin Park Blvd, Apt 124, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7635 Timberlin Park Blvd, 124, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Jones, Patricia A -
REINSTATEMENT 2016-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-06-16 ABIGAL'S DAUGHTERS AFTER RIGHTEOUSNESS EVERYDAY MINISTRIES, INC.(A.D.A.R.E.) -
CHANGE OF MAILING ADDRESS 2010-06-14 7635 Timberlin Park Blvd, Apt 124, Jacksonville, FL 32256 -
CANCEL ADM DISS/REV 2009-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-05-10
ANNUAL REPORT 2014-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State