Search icon

THE JOURNEY NETWORK, INC

Company Details

Entity Name: THE JOURNEY NETWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Aug 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: N13000007895
FEI/EIN Number 46-3573582
Address: 12265 SE 99TH TERRACE, BELLEVIEW, FL, 34420, US
Mail Address: 12265 SE 99TH TERRACE, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SIROLLI BRANDON C Agent 12265 SE 99th Terr, Belleview, FL, 34420

President

Name Role Address
SIROLLI B C President 12265 SE 99TH TERRACE, BELLEVIEW, FL, 34420

Secretary

Name Role Address
SIROLLI A Secretary 12265 SE 99TH TERRACE, BELLEVIEW, FL, 34420

Treasurer

Name Role Address
Rivers Jordan Treasurer 3443 SE 31st St, Ocala, FL, 34471

Director

Name Role Address
Gillum Harold Director 4531 SE 45th Ave Rd, OCALA, FL, 34480
MATHEWS DOUG Director 61 PECAN RUN, OCALA, FL, 34472
Jordan London C Director 1535 NE 39th Ave, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067678 LIFE POINT EXPIRED 2015-06-29 2020-12-31 No data 26 FIR DR TRCE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-27 No data No data
AMENDMENT AND NAME CHANGE 2023-03-27 THE JOURNEY NETWORK, INC No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 12265 SE 99th Terr, Belleview, FL 34420 No data
AMENDMENT AND NAME CHANGE 2017-11-16 THE GATHERING OF OCALA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 12265 SE 99TH TERRACE, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2017-05-30 12265 SE 99TH TERRACE, BELLEVIEW, FL 34420 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
Amendment 2023-10-27
Amendment and Name Change 2023-03-27
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State