Entity Name: | IN HIS SERVICE INTERNATIONAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N13000009135 |
FEI/EIN Number | 46-4822857 |
Address: | 1551 Nicholson Road, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1551 Nicholson Road, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYDSTON BRENDA P | Agent | 7335 BARBERIE STREET, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
ALMOND SILVIA | President | 1551 Nicholson Road, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
WILLIAMS MARY | Vice President | 4071 THICKET LANE, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
DRUMMOND FONTAINE | Secretary | 705 TRECKER STREET, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
BOYDSTON BRENDA P | Treasurer | 7335 BARBERIE STREET, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1551 Nicholson Road, Apt. #3, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1551 Nicholson Road, Apt. #3, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
Domestic Non-Profit | 2013-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State