Search icon

FOUNDATION OF JESUS CHRIST MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION OF JESUS CHRIST 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: 05 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N07000006696
FEI/EIN Number 223947688

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

Address: 14629 SW MARTIN LUTHER KING DRIVE, INDIANTOWN, FL, 34956, US
Mail Address: 14629 SW MARTIN LUTHER KING DRIVE, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS FREEMAN President 14629 SW MARTIN LUTHER KING DRIVE, INDIANTOWN, FL, 34956
PARKS SHERLY Vice President 14629 SW MARTIN LUTHER KING DRIVE, INDIANTOWN, FL, 34956
WYATT-PARKS CHRISTENE Treasurer 14629 SW MARTIN LUTHER KING DRIVE, INDIANTOWN, FL, 34956
POWELL BOBBIE Director 14629 SW MARTIN LUTHER KING DRIVE, INDIANTOWN, FL, 34956
BROWN WILTON W Director 14629 SW MARTIN LUTHER KING DRIVE, INDIANTOWN, FL, 34956
PARKS FREEMAN Agent 143 NW CURTIS ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 143 NW CURTIS ST, PORT ST LUCIE, FL 34983 -
REINSTATEMENT 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 PARKS, FREEMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-03-30 - -
CANCEL ADM DISS/REV 2010-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 14629 SW MARTIN LUTHER KING DRIVE, INDIANTOWN, FL 34956 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-06-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State