Search icon

JESUS' MINISTRIES INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: JESUS' MINISTRIES INTERNATIONAL INC.
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: 23 Apr 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: N08000003994
FEI/EIN Number 261239596

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

Address: 5196 Avenue B, Saint Augustine, FL, 32095, US
Mail Address: P.O. BOX 860161, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMESME ADA President P.O. BOX 860161, SAINT AUGUSTINE, FL, 32086
DEMESME ADA Vice President P.O. BOX 860161, SAINT AUGUSTINE, FL, 32086
DEMESME ADA Administrator P.O. BOX 860161, SAINT AUGUSTINE, FL, 32086
DEMESME ADA Secretary P.O. Box 860161, SAINT AUGUSTINE, FL, 32086
DEMESME ADA Treasurer P.O. BOX 860161, SAINT AUGUSTINE, FL, 32086
DEMESME ADA Agent 525 Madeore street, Saint augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050861 GOOD FAITH REALTY, INC. EXPIRED 2015-05-22 2020-12-31 - P.O. BOX 860161, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 5196 Avenue B, Saint Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 525 Madeore street, Saint augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2020-03-08 DEMESME, ADA -
CHANGE OF MAILING ADDRESS 2016-02-10 5196 Avenue B, Saint Augustine, FL 32095 -
MERGER 2010-02-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000103143
AMENDMENT 2008-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-17
AMENDED ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State