Entity Name: | NEW DIRECTION MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N07000003323 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11535 RIVA RIDGE CT, JACKSONVILLE, FL, 32218 |
Mail Address: | 11535 RIVA RIDGE CT, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CHRISTINE A | Chairman | 11535 RIVA RIDGE CT, JACKSONVILLE, FL, 32218 |
STOKES RICHARD | Vice Chairman | 1800 E CAPITOL AVE, LITTLE ROCK, AR, 72202 |
JACKSON MICHELE | Secretary | 2606 HAVENSCOURT, OAKLAND, CA, 94605 |
BANKS CECIL | Treasurer | 995 DRAKE AVE, MARIN CITY, CA, 94965 |
HAMNER SEDRICK | Director | 11535 RIVA RIDGE CT, JACKSONVILLE, FL, 32218 |
JONES DONNELL R | Agent | 11535 RIVA RIDGE CT, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-20 |
Domestic Non-Profit | 2007-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State