Search icon

PROMISE LAND EDUCATIONAL MINISTRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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