Entity Name: | CITY OF JOY MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2011 (14 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | N11000009784 |
FEI/EIN Number |
45-3586266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7402 N 56TH ST, TAMPA, FL, 33617, US |
Mail Address: | 1811 Princeton Lakes Dr, Brandon, FL, 33511, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLINTROY DARYL EJr. | President | 8502 DEER CHASE DR, RIVERVIEW, FL, 33578 |
KIRKLAND ANTHONY | Treasurer | 6425 GONDOLA DR, RIVERVIEW, FL, 33569 |
Pinkney Sandra | Secretary | 7402 N 56TH ST, TAMPA, FL, 33617 |
HICKS FANNIE Jr. | Officer | 4725 MICHAEL CT UNIT 130, TAMPA, FL, 33614 |
FLINTROY DARYL E | Agent | 1811 Princeton Lakes Dr, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000110899 | GRACE TABERNACLE CHURCH OF GOD IN CHRIST | EXPIRED | 2016-10-12 | 2021-12-31 | - | 1811 PRINCETON LAKES DR, APT 502, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 7402 N 56TH ST, 104, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 1811 Princeton Lakes Dr, Apt 502, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 7402 N 56TH ST, 104, TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-05-15 |
Domestic Non-Profit | 2011-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State