Search icon

REFRESH MINISTRIES INTERNATIONAL INC.

Company Details

Entity Name: REFRESH MINISTRIES INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2012 (13 years ago)
Document Number: N12000003996
FEI/EIN Number 45-5070713
Address: 8919 Lem Turner Road, JACKSONVILLE, FL, 32218, US
Mail Address: 11871 CHERRY BARK DRIVE W, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GODFREY-Watson MICHELE L Agent 11871 CHERRY BARK DRIVE W, JACKSONVILLE, FL, 32218

President

Name Role Address
GODFREY-Watson MICHELE L President 11871 CHERRY BARK DRIVE W, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
Watson Robert L Vice President 11871 CHERRY BARK DRIVE W, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
Shanetta Russ L Secretary 8919 Lem Turner Road, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
Russ Randall Treasurer 8919 Lem Turner Road, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137124 THE REFRESH CHILDREN'S ACADEMY ACTIVE 2021-10-12 2026-12-31 No data 11871 CHERRY BARK DRIVE W, JACKSONVILLE, FL, 32218
G20000004662 CORNBREAD 'N' CAVIAR ACTIVE 2020-01-10 2025-12-31 No data 11871 CHERRY BARK DRIVE W, JACKSONVILLE, FL, 32218
G18000129233 REFRESH MULTI-PURPOSE CENTER EXPIRED 2018-12-06 2023-12-31 No data 11871 CHERRY BARK DR W, JACKSONVILLE, FL, 32218
G18000097152 THE WATSON GROUP LLC EXPIRED 2018-08-30 2023-12-31 No data 11871 CHERRY BARK DR W, JACKSONVILLE, FL, 32218
G14000050471 THE SWEET LIFE EXPIRED 2014-05-22 2019-12-31 No data 3830-3 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 GODFREY-Watson, MICHELE L No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 8919 Lem Turner Road, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State