Search icon

ERTA CLAY LIVINGSTON, JR. MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: ERTA CLAY LIVINGSTON, JR. 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: 16 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: N12000007919
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7859 DAWSONS CREEK DR., JACKSONVILE, FL, 32222
Mail Address: 7859 DAWSONS CREEK DR., JACKSONVILLE, FL, 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
LIVINGSTON ERTA CJr. President 7859 DAWSONS CREEK DR., JACKSONVILLE, FL, 32222
LIVINGSTON DEBBRA A Vice President 7859 DAWSONS CREEK DR., JACKSONVILLE, FL, 32222
LIVINGSTON MARLENA E Chief Financial Officer 995 BILLYVILLE, WOODBINE, GA, 31569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054389 REFRESHING WORD BIBLE COLLEGE EXPIRED 2015-06-04 2020-12-31 - 7859 DAWSONS CREEK DRIVE, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-25 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
REINSTATEMENT 2023-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State