Search icon

EMBER GLOBAL VISION INC.

Company Details

Entity Name: EMBER GLOBAL VISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: N10000006538
FEI/EIN Number 273031843
Address: 347 SW KYLE WAY, LAKE CITY, FL, 32025, US
Mail Address: 347 SW KYLE WAY, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON DANIELLE S Agent 1701 SAN PABLO RD SOUTH, JACKSONVILLE, FL, 32224

President

Name Role Address
JACKSON DANIELLE S President 1701 SAN PABLO ROAD S., JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
JACKSON DANIELLE S Treasurer 1701 SAN PABLO ROAD S., JACKSONVILLE, FL, 32224

Director

Name Role Address
JACKSON DANIELLE S Director 1701 SAN PABLO ROAD S., JACKSONVILLE, FL, 32224
JACKSON CARTER E Director 1701 SAN PABLO S., JACKSONVILLE, FL, 32224
CREWS LACY Director 1468 SW MAIN BLVD 105-212, LAKE CITY, FL, 32025
CAMP VINCE Director 215 SW BLACK PINE TER, LAKE CITY, FL, 32024
COLLAR VICTORIA Director 3514 GARDNER PARSON POINT, HIGH POINT, NC, 27260

Vice President

Name Role Address
JACKSON CARTER E Vice President 1701 SAN PABLO S., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-07 No data No data
AMENDMENT 2023-03-10 No data No data
AMENDMENT AND NAME CHANGE 2023-03-10 EMBER GLOBAL VISION INC. No data
AMENDMENT 2019-09-12 No data No data
NAME CHANGE AMENDMENT 2018-01-08 CRASH MOVEMENT MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-07
Amendment 2023-08-07
Amendment and Name Change 2023-03-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-20
Amendment 2019-09-12
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State