Search icon

REDEEMED CHURCH MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REDEEMED CHURCH 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 18 Nov 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2020 (5 years ago)
Document Number: N09000000886
FEI/EIN Number 264140433

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

Address: 5335 Ramona Blvd, Jacksonville, FL, 32205, US
Mail Address: P.O BOX 11826, JACKSONVILLE, FL, 32239, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Patricia A Director P O Box 11826, Jacksonville, FL, 32239
Jones Patricia A President P O Box 11826, Jacksonville, FL, 32239
MAY TAMEICA A Director 6109 East Fagan Lane, Frederick, MD, 21702
MAY TAMEICA A Vice President 6109 East Fagan Lane, Frederick, MD, 21702
HARTSFIELD TUMEKA Director 1847 New Haven Rd., Jacksonville, FL, 32211
HARTSFIELD TUMEKA Secretary 1847 New Haven Rd., Jacksonville, FL, 32211
COLLINS CORMELIA Director 5601 Edenfield Rd., JACKSONVILLE, FL, 32277
COLLINS CORMELIA Treasurer 5601 Edenfield Rd., JACKSONVILLE, FL, 32277
Jones Patricia Agent 1700 San Pablo Rd S, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1700 San Pablo Rd S, Apt. # 803, Jacksonville, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5335 Ramona Blvd, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Jones, Patricia -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 5335 Ramona Blvd, Jacksonville, FL 32205 -
REINSTATEMENT 2011-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2020-11-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-01-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-09-22

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State