Search icon

RAY CHERRY MINISTRIES, INC

Company Details

Entity Name: RAY CHERRY MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: N15000005172
FEI/EIN Number 47-4255655
Address: 970 Arlington Road N, JACKSONVILLE, FL, 32211, US
Mail Address: 970 Arlington Road N, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHERRY RAY Agent 970 Arlington Road N, JACKSONVILLE, FL, 32211

President

Name Role Address
Cherry Ray C President 970 Arlington Road N, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
BUTLER TRAMAINE Vice President 970 Arlington Road N, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
Curry William Treasurer 970 Arlington Road N, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105022 R. C. FOUNDATION EXPIRED 2015-10-14 2020-12-31 No data P O BOX 54366, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-10 970 Arlington Road N, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-18 970 Arlington Road N, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-18 970 Arlington Road N, JACKSONVILLE, FL 32211 No data
REINSTATEMENT 2017-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-06 CHERRY, RAY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-05-18
REINSTATEMENT 2017-04-06
Domestic Non-Profit 2015-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State