Search icon

JEHOSHUA (YEHOSHUA) MINISTRIES INTERNATIONAL, INC. IRON SHARPENTH IRON UNIVERSITY BIBLE INSITUTE - Florida Company Profile

Company Details

Entity Name: JEHOSHUA (YEHOSHUA) MINISTRIES INTERNATIONAL, INC. IRON SHARPENTH IRON UNIVERSITY BIBLE INSITUTE
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: 06 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: N11000004474
FEI/EIN Number 800668353

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

Address: 7950 Hayworth Ave., PENSACOLA, FL, 32524, US
Mail Address: 4600 Mobile Highway Suite 9, Postal Mail Box #148, PENSACOLA, FL, 32506, US
ZIP code: 32524
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASKIN EARTHY J President 3841 Cherry Laurel Drive, PENSACOLA, FL, 325047559
MC CREARY RONALD Executive Vice President 3841 CHERRY LAUREL DR., PENSACOLA, FL, 32504
GASKIN ADRIAN D Secretary 3841 Cherry Laurel Drive, Pensacola, FL, 325047559
GASKIN ADRIAN D Vice President 3841 Cherry Laurel Drive, Pensacola, FL, 325047559
WOMACK JOYCE Vice President 7950 HAYWORTH AVE, PENSACOLA, FL, 32534
GASKIN EARTHY J Agent 1681 BEACHSIDE DRIVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-08-11 JEHOSHUA (YEHOSHUA) MINISTRIES INTERNATIONAL, INC. IRON SHARPENTH IRON UNIVERSITY BIBLE INSITUTE -
CHANGE OF PRINCIPAL ADDRESS 2019-01-12 7950 Hayworth Ave., PENSACOLA, FL 32524 -
CHANGE OF MAILING ADDRESS 2019-01-12 7950 Hayworth Ave., PENSACOLA, FL 32524 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-09 1681 BEACHSIDE DRIVE, PENSACOLA, FL 32506 -
NAME CHANGE AMENDMENT 2016-01-15 JEHOSHUA (YEHOSHUA) MINISTRIES INTERNATIONAL, INC. -
AMENDMENT 2012-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
Name Change 2023-08-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-02
Reg. Agent Change 2017-06-09
ANNUAL REPORT 2017-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State