Search icon

THE JESUS ALLIANCE, INC - Florida Company Profile

Company Details

Entity Name: THE JESUS ALLIANCE, 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: 17 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: N14000008703
FEI/EIN Number 47-1612692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 123 Covey Rise Ln, Monticello, FL, 32344, US
Mail Address: P.O. Box 851, Monticello, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips Michael Chief Executive Officer P.O. Box 851, Monticello, FL, 32345
Williamson Michael Director P.O. Box 851, Monticello, FL, 32345
Williams Ryan Director P.O. Box 851, Monticello, FL, 32345
Starns Jeremy Director P.O. Box 851, Monticello, FL, 32345
Smith Dustin Director P.O. Box 851, Monticello, FL, 32345
Hanway Erica Secretary P.O. Box 851, Monticello, FL, 32345
Hanway Erica Agent 123 Covey Rise Ln, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-03 Hanway, Erica -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 123 Covey Rise Ln, Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2021-04-28 123 Covey Rise Ln, Monticello, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 123 Covey Rise Ln, Monticello, FL 32344 -
MERGER 2020-04-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000201835

Documents

Name Date
ANNUAL REPORT 2024-06-13
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-28
Merger 2020-04-13
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State