Search icon

JENNIFER LECLAIRE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER LECLAIRE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: N10000005239
FEI/EIN Number 272865780

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

Address: 434 NW 1ST AVE APT 604, FORT LAUDERDALE, FL, 33301, US
Mail Address: P.O. Box 30563, Fort Lauderdale, FL, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LeClaire Jennifer President 434 NW 1ST AVE APT 604, FORT LAUDERDALE, FL, 33301
LeClaire Jennifer Secretary 434 NW 1ST AVE APT 604, FORT LAUDERDALE, FL, 33301
LeClaire Jennifer Treasurer 434 NW 1ST AVE APT 604, FORT LAUDERDALE, FL, 33301
LeClaire Jennifer Director 434 NW 1ST AVE APT 604, FORT LAUDERDALE, FL, 33301
ANGELINI VANESSA Director 413 IDLE WYLD DR, FT LAUDERDALE, FL, 33301
JOHNSON RYAN Director 1205 ROPSALL CT, PANAMA CITY, FL, 32404
Chaney Robert K Agent 434 NW 1ST AVE APT 604, #604, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007713 INTERCESSORS FOR FLORIDA, INC. EXPIRED 2017-01-21 2022-12-31 - 1104, 2049 S. OCEAN DRIVE #1104, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Chaney, Robert K -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 434 NW 1ST AVE APT 604, #604, #604, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 434 NW 1ST AVE APT 604, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2019-09-03 - -
CHANGE OF MAILING ADDRESS 2019-02-21 434 NW 1ST AVE APT 604, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2017-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
Amendment 2019-09-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-26
Amendment 2017-08-31
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State