Entity Name: | JOEY FURJANIC MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Nov 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 May 2013 (12 years ago) |
Document Number: | N11000010773 |
FEI/EIN Number | 45-3958908 |
Address: | 406 Dancing Water Dr., Winter Springs, FL, 32708, US |
Mail Address: | 829 Bridgewater Rd, Bensalem, PA, 19020, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURJANIC JOSEPH L | Agent | 406 Dancing Water Dr., Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Furjanic Joseph L | President | 829 Bridgewater Road, Bensalem, PA, 19020 |
Furjanic Joseph LMrs. | President | 829 Bridgewater Rd, Bensalem, PA, 19020 |
Name | Role | Address |
---|---|---|
HANEY PATRICIA M | Vice President | 406 Dancing Water Dr., Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-18 | 406 Dancing Water Dr., Winter Springs, FL 32708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 406 Dancing Water Dr., Winter Springs, FL 32708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 406 Dancing Water Dr., Winter Springs, FL 32708 | No data |
AMENDMENT | 2013-05-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State