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 |
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 |
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 |
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