Search icon

JEFFREY B. VALENTINE MINISTRIES, INCORPORATION - Florida Company Profile

Company Details

Entity Name: JEFFREY B. VALENTINE MINISTRIES, INCORPORATION
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: 31 Jan 2008 (17 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: N08000001074
FEI/EIN Number 300638154

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

Address: 9813 PATRIOT RIDGE DRIVE, JACKSONVILLE, FL, 32221, US
Mail Address: P.O. Box 441361, JACKSONVILLE, FL, 32222, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINE JEFFREY B President 7055 BLANDING BLVD #441361, JACKSONVILLE, FL, 32222
THOMAS LYNETTE A Director 11947 BRADDOCK ROAD, JACKSONVILLE, FL, 32219
Valentine Patricia L Director 9813 Patriot Ridge Drive, Jacksonville, FL, 32221
Livers Marlon L Director 985 Park Forest Lane, JACKSONVILLE, FL, 32211
Story Fred E Treasurer 630 Charter Oaks Blvd., Orange Park, FL, 32065
Valentine Reginald B Vice President 1169 Evening Scroll Lane, JACKSONVILLE, FL, 32221
VALENTINE JEFFREY B Agent 9813 Patriot Ridge Drive, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2019-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 9813 PATRIOT RIDGE DRIVE, JACKSONVILLE, FL 32221 -
AMENDMENT AND NAME CHANGE 2018-03-22 JEFFREY B. VALENTINE MINISTRIES, INCORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 9813 Patriot Ridge Drive, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2016-01-24 9813 PATRIOT RIDGE DRIVE, JACKSONVILLE, FL 32221 -
AMENDMENT 2010-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-24
Restated Articles 2019-07-02
ANNUAL REPORT 2019-04-03
Amendment and Name Change 2018-03-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State