Entity Name: | I AM SENT MINISTRIES INC. |
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: | 23 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2023 (a year ago) |
Document Number: | N12000005233 |
FEI/EIN Number |
37-1705197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3058 Marrano Drive, Orange Park, FL, 32073, US |
Mail Address: | 3058 Marrano Drive, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Tracy | Past | 3058 Marrano Drive, Orange Park, FL, 32073 |
Perez Jeannie | Secretary | 3058 Marrano Drive, Orange Park, FL, 32073 |
WELLS JOSEPH | Director | 6990 PAUL HOWARD DR., JACKSONVILLE, FL, 32222 |
WELLS GLORIA | Director | 6990 PAUL HOWARD DR., JACKSONVILLE, FL, 32222 |
Anderson Kurt | Director | 2233 Park Ave, Orange Park, FL, 32073 |
Anderson Denese Dr. | Director | 2233 Park Avenue, Orange Park, FL, 32073 |
Perez Tracy | Agent | 3058 Marrano Drive, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 3058 Marrano Drive, Orange Park, FL 32073 | - |
REINSTATEMENT | 2023-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-24 | 3058 Marrano Drive, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2023-10-24 | 3058 Marrano Drive, Orange Park, FL 32073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-18 | Perez, Tracy | - |
REINSTATEMENT | 2018-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-24 |
ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-08-27 |
REINSTATEMENT | 2018-12-22 |
ANNUAL REPORT | 2016-09-18 |
ANNUAL REPORT | 2015-09-10 |
ANNUAL REPORT | 2014-09-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State