Search icon

LIVING NEW MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: LIVING NEW MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2007 (18 years ago)
Document Number: N07000005711
FEI/EIN Number 562664222
Address: 6732 Ramona Boulevard, JACKSONVILLE, FL, 32205, US
Mail Address: POST OFFICE BOX 6308, JACKSONVILLE, FL, 32236, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG WAYNE A Agent 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205

Director

Name Role Address
YOUNG WAYNE A Director 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205
ADKINS JAMES D Director 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205
Smith Sidney R Director 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205
Young Mary C Director 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205
Young Jared A Director 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205

President

Name Role Address
YOUNG WAYNE A President 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205

Secretary

Name Role Address
JOHNS KEVIN W Secretary 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
JOHNS KEVIN W Treasurer 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
ADKINS JAMES D Vice President 6731 Ramona Boulevard, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118309 LNMI - PHILIPPINES ACTIVE 2016-11-01 2026-12-31 No data P O BOX 6308, JACKSONVILLE, FL, 32236
G12000092697 CHRISTIAN LIGHT FOUNDATION, PHILIPPINES EXPIRED 2012-09-21 2017-12-31 No data PO BOX 6308, JACKSONVILLE, FL, 32236-6308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 6732 Ramona Boulevard, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 6731 Ramona Boulevard, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2016-04-14 6732 Ramona Boulevard, JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State