Entity Name: | PROMISE LAND EDUCATIONAL MINISTRY, 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: | 06 May 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | N08000004399 |
FEI/EIN Number |
320251954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11647 Harts Rd, JACKSONVILLE, FL, 32218, US |
Mail Address: | 11647 HARTS RD., JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON GALYNDA Y Doctor | Past | 11647 Harts Rd, JACKSONVILLE, FL, 32218 |
HENDERSON DONALD | Vice President | 11647 HARTS RD., JACKSONVILLE, FL, 32218 |
HENDERSON DAWN V | Director | 11647 HARTS RD., JACKSONVILLE, FL, 32218 |
Jackson Denise Doctor | Treasurer | 11647 Harts Rd, JACKSONVILLE, FL, 32218 |
Vassell Ricardo | Director | 11647 HARTS RD., JACKSONVILLE, FL, 32218 |
HENRY DAWN V | Agent | 11467 HARTS RD., JACKSONVILLE, FL, 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000108150 | FIELDS CHRISTAIN ACADEMY | EXPIRED | 2018-10-03 | 2023-12-31 | - | 11647 HARTS ROAD, JACKSONVILLE, FL, 32218 |
G11000007547 | PROMISE LAND MINISTRIES | EXPIRED | 2011-01-18 | 2016-12-31 | - | 11647 HARTS RD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2016-02-22 | PROMISE LAND EDUCATIONAL MINISTRY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 11647 Harts Rd, JACKSONVILLE, FL 32218 | - |
AMENDMENT | 2009-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-05 |
Amendment and Name Change | 2016-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State