Search icon

NEW ANOINTING INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW ANOINTING INTERNATIONAL MINISTRIES, 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 Dec 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: N06507
FEI/EIN Number 521374947

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

Address: 9833 SIBBALD ROAD, JACKSONVILLE, FL, 32208, US
Mail Address: 9833 SIBBALD ROAD, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE PAULINE W. Vice President 838 TAMMY COVE LANE, JACKSONVILLE, FL, 32218
WADE KAREN Secretary 11766 CHESTNUT OAK DRIVE E., JACKSONVILLE, FL, 32218
CRUSAW BETTY Treasurer 3117 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208
GRAHAM SHIRLEY Treasurer 4725 PLAYSCHOOL DRIVE, JACKSONVILLE, FL, 32210
WADE, ARTHUR E. REV. Agent 838 TAMMY COVE LANE, JACKSONVILLE, FL, 32218
WADE, ARTHUR E. President 838 TAMMY COVE LANE, JACKSONVILLE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95010900018 NEW ANOINTING FAMILY WORSHIP CENTER ACTIVE 1995-01-10 2025-12-31 - 9833 SIBBALD RD., JACKSONVILLE, FL, 32208, US

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-09 - -
NAME CHANGE AMENDMENT 1994-08-31 NEW ANOINTING INTERNATIONAL MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-02-11 838 TAMMY COVE LANE, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-06 9833 SIBBALD ROAD, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 1990-03-06 9833 SIBBALD ROAD, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 1990-03-06 WADE, ARTHUR E. REV. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-19
Amendment 2019-09-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State