Entity Name: | GEORGE DAVIS 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: | 19 Jan 2007 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Apr 2016 (9 years ago) |
Document Number: | N07000000633 |
FEI/EIN Number |
208412448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9501 Arlington Expressway, JACKSONVILLE, FL, 32225, US |
Mail Address: | 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GEORGE L | President | 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211 |
DAVIS APRIL R | Vice President | 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211 |
JORDAN RANDALL K | Secretary | 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211 |
Blouin David | Director | 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211 |
Castle Edmond | Director | 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211 |
Kersee Manch L | Director | 9000 Regency Square Boulevard, JACKSONVILLE, FL, 32211 |
JORDAN RANDALL | Agent | 9501 Arlington Expressway, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 9501 Arlington Expressway, Suite 245A, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 9501 Arlington Expressway, Suite 245A, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 9501 Arlington Expressway, Suite 245A, JACKSONVILLE, FL 32225 | - |
AMENDED AND RESTATEDARTICLES | 2016-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-10 | JORDAN, RANDALL | - |
REINSTATEMENT | 2011-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-27 |
Amended and Restated Articles | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State