Search icon

S.J.F MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: S.J.F 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N08000004044
FEI/EIN Number 262993018

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

Address: 600 SW 8TH STREET, BELLE GLADE, FL, 33430, US
Mail Address: P.O. BOX 1096, C/O ST. JOHN 1ST MISSIONARY BAPTIST CHURC, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON STEVE Chairman P.O. BOX 1096, BELLE GLADE, FL, 33430
O'NEAL ROBERT L Vice President P.O. BOX 1096, BELLE GLADE, FL, 33430
O'NEAL ROBERT L Chairman P.O. BOX 1096, BELLE GLADE, FL, 33430
Tucker Edith Secretary P.O. BOX 1096, BELLE GLADE, FL, 33430
BOLDEN VERDELL Treasurer P.O. BOX 1096, BELLE GLADE, FL, 33430
RUTLEDGE HELEN Director P. O BOX 1096, BELLE GLADE, FL, 33430
REASE ROBERT Dr. p P.O. BOX 1096, BELLE GLADE, FL, 33430
REASE ROBERT Dr. President P.O. BOX 1096, BELLE GLADE, FL, 33430
REASE ROBERT L Agent 609 SW 9TH STREET, BELLE GLADE, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900403 SJF MINISTRIES EXPIRED 2008-07-28 2013-12-31 - 600 SW 8TH STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-03-18 REASE, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 609 SW 9TH STREET, BELLE GLADE, FL 33430 -
AMENDMENT 2009-05-01 - -
AMENDMENT 2008-08-11 - -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State