Search icon

JEARLYN MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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