Search icon

OPERATION JABEZ MINISTRIES, INCORPORATED

Company Details

Entity Name: OPERATION JABEZ MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 2008 (17 years ago)
Document Number: N08000007387
FEI/EIN Number 35-2290845
Address: 75 Courtland Blvd., Deltona, FL, 32738, US
Mail Address: P.O. BOX 1872, DELAND, FL, 32721
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES JOHANNA E Agent 2230 Vance Rd., Deltona, FL, 32738

Chief Operating Officer

Name Role Address
JAMES JO HANNA E Chief Operating Officer P.O. BOX 1872, DELAND, FL, 32721

Secretary

Name Role Address
THOMAS MILDRED L Secretary 936 Country Club Park, DELAND, FL, 32724

Treasurer

Name Role Address
THOMAS MILDRED L Treasurer 936 Country Club Park, DELAND, FL, 32724

Director

Name Role Address
THOMAS MILDRED L Director 936 Country Club Park, DELAND, FL, 32724
RAGSDALE VERNA L Director 3507 SHEIDY AVE, READING, PA, 19605
JAMES LUCIUS N Director P.O. BOX 1872, DELAND, FL, 32721
TOOLEY JOHANNA Y Director P.O. BOX 1872, DELAND, FL, 32721

Officer

Name Role Address
LEE TINA E Officer 93 NORTHBROOK DR, WEST HARTFORD, CT, 06117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020459 LIBERTY IN CHRIST MINISTRIES OF OPERATION JABEZ MINISTRIES, INC. ACTIVE 2016-02-25 2026-12-31 No data P. O. BOX 1872, DELAND, FL, 32721

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 75 Courtland Blvd., Deltona, FL 32738 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 2230 Vance Rd., Deltona, FL 32738 No data
REGISTERED AGENT NAME CHANGED 2014-02-13 JAMES, JOHANNA E No data
CHANGE OF MAILING ADDRESS 2012-02-08 75 Courtland Blvd., Deltona, FL 32738 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State