Search icon

ANCHOR IN JESUS CHRIST MINISTRIES, INC.

Company Details

Entity Name: ANCHOR IN JESUS CHRIST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: N07000002421
FEI/EIN Number 454384665
Address: 125 Quail Hollow Ct, MIDWAY, FL, 32343, US
Mail Address: 95 IMANI CIRCLE, MIDWAY, FL, 32343, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
ROBNSON JAMES F Agent 65 IMANI CIRCLE, MIDWAY, FL, 32343

Director

Name Role Address
ROBINSON ALLEAN P Director 95 IMANI CIRCLE, MIDWAY, FL, 32343

Trustee

Name Role Address
ROBINSON JAMES F Trustee 65 IMANI CIRCLE, MIDWAY, FL, 32343
Robinson Laverne PTrustee Trustee 44 burnside Ave, Hartford, FL, 06112

Treasurer

Name Role Address
ROBINSON ANDREA DTrustee Treasurer 65 IMANI CIRCLE, MIDWAY, FL, 32343
HUTCHINSON RONDA E Treasurer 79 MANNING LN, EAST HARTFORD, CT, 06118

Secretary

Name Role Address
TYSON-ROBINSON LASHEKA RSecreta Secretary 115 Quail Hollow Ct., MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 125 Quail Hollow Ct, MIDWAY, FL 32343 No data
AMENDMENT AND NAME CHANGE 2012-05-03 ANCHOR IN JESUS CHRIST MINISTRIES, INC. No data
CHANGE OF MAILING ADDRESS 2012-05-01 125 Quail Hollow Ct, MIDWAY, FL 32343 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 65 IMANI CIRCLE, MIDWAY, FL 32343 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State