Entity Name: | JERICHO ROAD VILLAS, 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: | 31 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N09000007483 |
FEI/EIN Number |
271680554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16176 Cortez Blvd., BROOKSVILLE, FL, 34601, US |
Mail Address: | PO BOX 864, BROOKSVILLE, FL, 34605 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERICHO ROAD MINISTRIES, INC. | Agent | - |
MITTEN JOHN | Director | 24043 TWISTER LANE, BROOKSVILLE, FL, 34602 |
PLETINCKS DAVID | Secretary | 13399 BONDSTONE STREET, SPRING HILL, FL, 34609 |
SMITH JASON | President | PO Box 864, BROOKSVILLE, FL, 34605 |
Chamberlin Andrew | Chief Executive Officer | PO Box 864, Brooksville, FL, 34605 |
Preston Candace | Director | 4520 Golf Club Lane, Brooksville, FL, 34609 |
Porton Morris | Treasurer | 2318 Evenglow Ave., Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 16176 Cortez Blvd., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 1163 Howell Ave., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | JERICHO ROAD MINISTRIES, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State