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 |
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 |
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 | - |
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