Search icon

GEORGE DAVIS MINISTRIES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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