Search icon

SINAI MINISTRY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SINAI MINISTRY INTERNATIONAL, 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: 01 Mar 2011 (14 years ago)
Document Number: N11000002185
FEI/EIN Number 204587268

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

Address: 2616 N Liberty Street, JACKSONVILLE, FL, 32206, UN
Mail Address: 2616 N Liberty Street, JACKSONVILLE, FL, 32206, UN
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURET JEAN R President 1535 BLANDING BLVD., APT. 416, MIDDLEBURG, FL, 32068
DURET JEAN R Director 1535 BLANDING BLVD., APT. 416, MIDDLEBURG, FL, 32068
DURET MARIE M Vice President 1535 BLANDING BLVD., APT. 416, MIDDLEBURG, FL, 32068
DURET MARIE M Director 1535 BLANDING BLVD., APT. 416, MIDDLEBURG, FL, 32068
MICHEL CLOVISH Treasurer 1966 EVA AVE., JACKSONVILLE, FL, 32211
MICHEL CLOVISH Director 1966 EVA AVE., JACKSONVILLE, FL, 32211
BASTIEN ALTO JEAN Director LILAVOIS 48, IMPASSE TATI-MICK #3, PORT-AU-PRINCE, HAITI, XX
Duret Ismael Secretary 155 EAST GODFREY AVE., APT. E106, PHILADELPHIA, PA, 19120
Duret Ismael Director 155 EAST GODFREY AVE., APT. E106, PHILADELPHIA, PA, 19120
DURET JEAN R Agent 2616 N LIBERTY ST, Jacksonville, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2616 N Liberty Street, JACKSONVILLE, FL 32206 UN -
CHANGE OF MAILING ADDRESS 2022-04-21 2616 N Liberty Street, JACKSONVILLE, FL 32206 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2616 N LIBERTY ST, Jacksonville, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State