Search icon

6:8 MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: 6:8 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 Apr 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: N07000003584
FEI/EIN Number 208800123

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

Address: 205 JOHNS GLEN DRIVE, JACKSONVILLE, FL, 32259, US
Mail Address: PO Box 2234, Palm City, FL, 34991, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULTER SPENCER K President 205 JOHNS GLEN DRIVE, JACKSONVILLE, FL, 32259
HOOPER ROB Vice President 313 SUN MARSH COURT, ST. JOHNS, FL, 32259
MACFERRAN DAN Treasurer 34 226TH AVE S, JACKSONVILLE BEACH, FL, 32250
DISSELKOEN SUSAN Secretary 987 S. DIAMOND RD, MASON, MI, 48854
QUAGLIATA DANIEL K Director 8974 DEXTER PINCKNEY ROAD, PINCKNEY, MI, 48169
BOULTER SPENCER Agent 205 JOHNS GLEN DRIVE, JACKSONVILLE, FL, 32259
HARDING MAJOR Chairman 1310 CREIGHTON BLUFF LANE, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066964 6:8 MINISTRIES EXPIRED 2018-06-11 2023-12-31 - 205 JOHNS GLEN DRIVE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-03-07 6:8 MINISTRIES INC. -
CHANGE OF MAILING ADDRESS 2021-03-26 205 JOHNS GLEN DRIVE, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2015-08-29 BOULTER, SPENCER -
REGISTERED AGENT ADDRESS CHANGED 2015-08-29 205 JOHNS GLEN DRIVE, JACKSONVILLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 205 JOHNS GLEN DRIVE, JACKSONVILLE, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-15
Amendment and Name Change 2022-03-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-08-28
AMENDED ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2018-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State