Search icon

I AM SENT MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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