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 |
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 |
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 | - | - |
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