Search icon

J 1:9 MINISTRIES FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: J 1:9 MINISTRIES FOUNDATION, 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: 05 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: N15000005644
FEI/EIN Number 47-4406257

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

Address: 5150 BELFORT ROAD, BLDG 100, JACKSONVILLLE, FL, 32256, US
Mail Address: P.O. Box 600492, Saint Johns, FL, 32260, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHYARD MIKE Director 5150 BELFORT ROAD, BLDG 100, JACKSONVILLLE, FL, 32256
WHYARD MIKE President 5150 BELFORT ROAD, BLDG 100, JACKSONVILLLE, FL, 32256
SULLIVAN PAT Director 5150 BELFORT ROAD, BLDG 100, JACKSONVILLLE, FL, 32256
SULLIVAN PAT Vice President 5150 BELFORT ROAD, BLDG 100, JACKSONVILLLE, FL, 32256
HIGGINS JIM Director 5150 BELFORT ROAD, BLDG 100, JACKSONVILLLE, FL, 32256
HORST MIKE Treasurer 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256
HORST MIKE Director 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256
RAMSEY RICHARD Secretary 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256
RAMSEY RICHARD Director 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256
ANDERSON MARK Director 5150 BELFORT ROAD, BLDG 100, JACKSONVILLLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 ANSBACHER, SCHNEIDER & TRAGER, P.A. -
AMENDMENT 2018-12-03 - -
CHANGE OF MAILING ADDRESS 2017-02-21 5150 BELFORT ROAD, BLDG 100, JACKSONVILLLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-28
Amendment 2018-12-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State