Entity Name: | JJ HOUSE OF RECONCILIATION MINISTRIES AND ACADEMIC SCHOOL, 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: | 04 Oct 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N13000009041 |
FEI/EIN Number |
47-1206149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35429 Margarite ave., Fruitland Park, FL, 34731, US |
Mail Address: | 35429 Marguerite Ave, Fruitland Park, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JEROME SR | President | 35429 Marguerite Ave, Fruitland Park, FL, 34731 |
JONES JEROME SR | Treasurer | 35429 Marguerite Ave, Fruitland Park, FL, 34731 |
HUGHES MOSES | Vice President | 35429 Marguerite Ave, Fruitland Park, FL, 34731 |
HUGHES MOSES | Secretary | 35429 Marguerite Ave, Fruitland Park, FL, 34731 |
Ellis WARREN III | Vice President | 907 WILLOW DRIVE, LEESBURG, AL, 34748 |
JONES JEROME SR | Agent | 35429 Marguerite Ave, Fruitland Park, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-18 | 35429 Marguerite Ave, Fruitland Park, FL 34731 | - |
REINSTATEMENT | 2016-11-18 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-18 | 35429 Margarite ave., Fruitland Park, FL 34731 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-17 | 35429 Margarite ave., Fruitland Park, FL 34731 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-17 | JONES, JEROME, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-11-18 |
REINSTATEMENT | 2015-06-17 |
Domestic Non-Profit | 2013-10-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State