Search icon

JOHNSON MINISTRY, INC.

Company Details

Entity Name: JOHNSON MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2009 (15 years ago)
Document Number: N08000000461
FEI/EIN Number 261744847
Address: 3005 Manitoba Ave, Groveland, FL, 34736, US
Mail Address: 3005 Manitoba Ave, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON EDWARD E Agent 3005 Manitoba Ave, Groveland, FL, 34736

Vice President

Name Role Address
JOHNSON FRANK E Vice President 2004 WINNIPEG WAY, GROVELAND, FL, 34736

Officer

Name Role Address
Debbie Wilcoxon Officer 3305 bruce arcers ln, Tavares, FL, 61802
Matamoros lillian E Officer 3127 greshan ln west, aurora, IL, 60504

President

Name Role Address
JOHNSON EDWARD E President 3005 Manitoba Ave, Groveland, FL, 34736

Secretary

Name Role Address
JOHNSON BARBARA L Secretary 3005 Manitoba Ave, Groveland, FL, 34736

Treasurer

Name Role Address
JOHNSON BARBARA L Treasurer 3005 Manitoba Ave, Groveland, FL, 34736

boar

Name Role Address
Johnson Jamie boar 124, loda, IL, 60948

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-08 JOHNSON, EDWARD E PASTOR No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 3005 Manitoba Ave, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2015-04-13 3005 Manitoba Ave, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 3005 Manitoba Ave, Groveland, FL 34736 No data
AMENDMENT 2009-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State