Search icon

MATTHEW 6:33 MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW 6:33 MINISTRIES 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: 24 Apr 2015 (10 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: N15000004172
FEI/EIN Number 47-3801970

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

Address: 12068 Arbor Lake Drive, Jacksonville, FL, 32225, US
Mail Address: 13440 SW 24th St, Miramar, FL, 33027, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JOHN FII Director 12068 Arbor Lake Drive, Jacksonville, FL, 32225
MALLORY WHITE MARIA Vice President 12068 Arbor Lake Drive, Jacksonville, FL, 32225
MALLORY WHITE MARIA Director 12068 Arbor Lake Drive, Jacksonville, FL, 32225
BAKER TRAVIA Secretary 15748 SW 49TH COURT, MIRAMAR, FL, 33027
BAKER TRAVIA Director 15748 SW 49TH COURT, MIRAMAR, FL, 33027
WHITE JOHN FII President 12068 Arbor Lake Drive, Jacksonville, FL, 32225
WHITE JOHN FII Agent 12068 Arbor Lake Drive, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12068 Arbor Lake Drive, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12068 Arbor Lake Drive, Jacksonville, FL 32225 -
RESTATED ARTICLES 2022-05-02 - -
CHANGE OF MAILING ADDRESS 2022-04-28 12068 Arbor Lake Drive, Jacksonville, FL 32225 -
REINSTATEMENT 2020-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 WHITE, JOHN F, II -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-25
Restated Articles 2022-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-04-05
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-20
Domestic Non-Profit 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State