Search icon

JERICHO ROAD VILLAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 Apr 2025

Sources: Florida Department of State