Entity Name: | JORDAN-SHARP MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Nov 1985 (39 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N12304 |
FEI/EIN Number |
592636825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 169 POINCIANA DRIVE, ELLENTON, FL, 34222 |
Mail Address: | P.O. BOX 11325, BRADENTON, FL, 34282, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOURDAN JOHN FREDRICK | CBSD | 169 POINCIANA DRIVE, ELLENTON, FL, 34222 |
BERGEON VINCENT P. | President | 169 POINCIANA DRIVE, ELLENTON, FL, 34222 |
BERGEON VINCENT P. | Director | 169 POINCIANA DRIVE, ELLENTON, FL, 34222 |
BERGEON RICHARD B. | Treasurer | 169 POINCIANA DRIVE, ELLENTON, FL, 34222 |
BERGEON RICHARD B. | Director | 169 POINCIANA DRIVE, ELLENTON, FL, 34222 |
DIXON JAMES C | Agent | 1818 9th. Ave E, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 1818 9th. Ave E, Apt 12 E, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-28 | 169 POINCIANA DRIVE, ELLENTON, FL 34222 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-19 | DIXON, JAMES CJR. | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 169 POINCIANA DRIVE, ELLENTON, FL 34222 | - |
NAME CHANGE AMENDMENT | 1989-02-09 | JORDAN-SHARP MINISTRIES, INC. | - |
AMENDMENT | 1986-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State