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 |
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 |
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 | - |
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