Search icon

FIVE STARS MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STARS 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: 25 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: N08000010798
FEI/EIN Number 263806707

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

Address: 5260 Julington Creek RD, Jacksonville, FL, 32258, US
Mail Address: 5260 Julington Creek RD, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER DAVID President 5260 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258
FISCHER DAVID Treasurer 5260 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258
LAVALLEY ROSEMARY Secretary 5260 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258
LAVALLEY MARCI Vice President 2466 EGRETS GLADE DRIVE, JACKSONVILLE, FL, 32258
DOYLE TOMMY President 491 TROUT RIVER DR., JACKSONVILLE, FL, 32208
Fischer David R Agent 5260 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 5260 Julington Creek RD, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-10-29 5260 Julington Creek RD, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2024-10-29 Fischer, David R. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 5260 JULINGTON CREEK RD, JACKSONVILLE, FL 32258 -
AMENDMENT AND NAME CHANGE 2023-01-06 FIVE STARS MINISTRIES INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-08
Amendment and Name Change 2023-01-06
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State