Search icon

JERICHO ROAD VILLAS, INC.

Company Details

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

Agent

Name Role
JERICHO ROAD MINISTRIES, INC. Agent

Director

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

Secretary

Name Role Address
PLETINCKS, DAVID Secretary 13399 BONDSTONE STREET, SPRING HILL, FL 34609

President

Name Role Address
SMITH, JASON President PO Box 864, BROOKSVILLE, FL 34605

Chief Executive Officer

Name Role Address
Chamberlin, Andrew Chief Executive Officer PO Box 864, Brooksville, FL 34605

Treasurer

Name Role Address
Porton, Morris Treasurer 2318 Evenglow Ave., Spring Hill, FL 34609

Events

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

Documents

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