Entity Name: | POCKET FULL OF CHANGE 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: | 25 Oct 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N07000010471 |
FEI/EIN Number |
261360670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1681 Falkland Road East, Jacksonville, FL, 32221, US |
Mail Address: | PO BOX 51205, JACKSONVILLE BEACH, FL, 32240 |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNBURKE JOHN | Director | 10408 LESLIE DR., RALEIGH, NC, 27615 |
TOUCHTON BOB | Chairman | 1681 Falkland Road East, Jacksonville, FL, 32221 |
FAIRLESS JOHN D | Director | 1000 SW 52ND AVENUE #95, GAINESVILLE, FL, 32608 |
HARRISON STEVE | Director | 139 ELLIS ROAD, HAVERTOWN, PA, 19083 |
Nold Dan Pastor | Director | 201 Harvest Fields Dr, Boalsburg, PA, 16827 |
Tubbs Cathy | Director | PO Box 51205, Jacksonville, FL, 32240 |
REBECCA LARACUENTE-PEREZ, CPA, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 12919 Julington Ridge Dr E, JACKSONVILLE, FL 32258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-04 | 1681 Falkland Road East, Jacksonville, FL 32221 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-08 | Rebecca Laracuente-Perez, CPA, PA | - |
CHANGE OF MAILING ADDRESS | 2009-02-04 | 1681 Falkland Road East, Jacksonville, FL 32221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State