Entity Name: | JERICHO ROAD VILLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N09000007483 |
FEI/EIN Number | 27-1680554 |
Address: | 16176 Cortez Blvd., BROOKSVILLE, FL 34601 |
Mail Address: | PO BOX 864, BROOKSVILLE, FL 34605 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JERICHO ROAD MINISTRIES, INC. | Agent |
Name | Role | Address |
---|---|---|
MITTEN, JOHN | Director | 24043 TWISTER LANE, BROOKSVILLE, FL 34602 |
Preston, Candace | Director | 4520 Golf Club Lane, Brooksville, FL 34609 |
Rossiter, Richard | Director | 24185 Hayman Rd., Brooksville, FL 34602 |
Hutchinson, J.R. | Director | 1163 Howell Ave., BROOKSVILLE, FL 34601 |
Aldrich, Jason | Director | 13102 Saddle Way, Brooksville, FL 34614 |
Name | Role | Address |
---|---|---|
PLETINCKS, DAVID | Secretary | 13399 BONDSTONE STREET, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
SMITH, JASON | President | PO Box 864, BROOKSVILLE, FL 34605 |
Name | Role | Address |
---|---|---|
Chamberlin, Andrew | Chief Executive Officer | PO Box 864, Brooksville, FL 34605 |
Name | Role | Address |
---|---|---|
Porton, Morris | Treasurer | 2318 Evenglow Ave., Spring Hill, FL 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 16176 Cortez Blvd., BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 1163 Howell Ave., BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | JERICHO ROAD MINISTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State