Entity Name: | JEARLYN 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: | 28 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | N13000006001 |
FEI/EIN Number |
46-3070705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 N State St, Bunnell, FL, 32110, US |
Mail Address: | P.O. BOX 793, FLAGLER BEACH, FL, 32136 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENNIE JEARLYN R | President | 2200 N State St, Bunnell, FL, 32110 |
THE REFUGE ENRICHMENT COMMUNITY CENTER INC. | Othe | - |
DENNIE JEARLYN | Agent | 2200 N State St, Bunnell, FL, 32110 |
ST.CLAIRE DENNIE | Chief Financial Officer | 2200 N State St, Bunnell, FL, 32110 |
Courson Jackson D | Secretary | 2200 N State St, Bunnell, FL, 32110 |
White Rose | Director | 1535 Blanding Blvd, Middleburg, FL, 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000038364 | SHE LEADS FLORIDA | ACTIVE | 2024-03-16 | 2029-12-31 | - | 2200 N STATE STREET, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-10 | 2200 N State St, Bunnell, FL 32110 | - |
REINSTATEMENT | 2019-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-28 | 2200 N State St, Bunnell, FL 32110 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-10 | DENNIE, JEARLYN | - |
REINSTATEMENT | 2015-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-06-10 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-03-08 |
REINSTATEMENT | 2015-11-10 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State