Entity Name: | JON GEORGE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Feb 2014 (11 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 04 Sep 2018 (6 years ago) |
Document Number: | N14000001539 |
FEI/EIN Number | 46-4865046 |
Address: | 1661 Ringling Blvd Unit 1001, Sarasota, FL, 34230, US |
Mail Address: | 1661 Ringling Blvd., Unit 1001, SARASOTA, FL, 34230, US |
ZIP code: | 34230 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE G J | Agent | 1661 Ringling Blvd, SARASOTA, FL, 34230 |
Name | Role | Address |
---|---|---|
GEORGE G J | President | 1661 Ringling Blvd, SARASOTA, FL, 34230 |
Name | Role | Address |
---|---|---|
BITNER MARK | Director | 380 SAN CARLOS ST., NOKOMIS, FL, 34275 |
Name | Role | Address |
---|---|---|
GEORGE NICHOLE | Vice President | 1661 Ringling Blvd, SARASOTA, FL, 34230 |
Name | Role | Address |
---|---|---|
Martin-Farrell EVELYN | Secretary | 2110 Myrtle St, SARASOTA, FL, 34234 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000060256 | REVIVAL CHURCH | ACTIVE | 2018-05-17 | 2028-12-31 | No data | 1661 RINGLING BLVD UNIT 1001, SARASOTA, FL, 34230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 1661 Ringling Blvd Unit 1001, Sarasota, FL 34230 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 1661 Ringling Blvd Unit 1001, Sarasota, FL 34230 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | GEORGE, G JON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 1661 Ringling Blvd, Unit 1001, SARASOTA, FL 34230 | No data |
RESTATED ARTICLES | 2018-09-04 | No data | No data |
AMENDMENT | 2014-05-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-06 |
Restated Articles | 2018-09-04 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State