INTO THE JORDAN MINISTRIES, INC. - Florida Company Profile

Entity Name: | INTO THE JORDAN 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: | 21 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2021 (4 years ago) |
Document Number: | N13000002791 |
FEI/EIN Number |
46-2364693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 CLEVELAND AVE, 160, FORT MYERS, FL, 33901, US |
Mail Address: | 2701 CLEVELAND AVE, Suite 160, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'HARA CAREY | Chief Executive Officer | 2701 CLEVELAND AVE, FORT MYERS, FL, 33901 |
O'HARA CAREY | Agent | 2701 CLEVELAND AVE, FORT MYERS, FL, 33901 |
JOHNSON JAY | Boar | 2701 CLEVELAND AVE, FORT MYERS, FL, 33901 |
STUMP DIANA | Boar | 2701 CLEVELAND AVE, FORT MYERS, FL, 33901 |
KRIDDLE KARA | Boar | 2701 CLEVELAND AVE, FORT MYERS, FL, 33901 |
REYES KELLY | Boar | 2701 CLEVELAND AVE, FORT MYERS, FL, 33901 |
Isacson Teri | Boar | 2701 Cleveland Avenue, Fort Myers, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000008833 | THE FIG LEAF BOUTIQUE | ACTIVE | 2019-01-17 | 2029-12-31 | - | 2701 CLEVELAND AVE STE 160, FORT MYERS, FL, 33901 |
G17000092302 | THE FIG LEAF BOUTIQUE | EXPIRED | 2017-08-21 | 2022-12-31 | - | 2701 CLEVELAND AVE., FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | O'HARA, CAREY | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 2701 CLEVELAND AVE, 160, FORT MYERS, FL 33901 | - |
REINSTATEMENT | 2021-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2017-10-02 | - | - |
REINSTATEMENT | 2017-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-11 |
REINSTATEMENT | 2021-02-03 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-26 |
Amendment | 2017-10-02 |
REINSTATEMENT | 2017-01-03 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State