Entity Name: | FRESH START MINISTRIES OF JACKSONVILLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 2018 (7 years ago) |
Document Number: | N16000006229 |
FEI/EIN Number | 81-3042752 |
Address: | 819 Redtail Ln, Middleburg, FL, 32068, US |
Mail Address: | 819 Redtail Ln, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sims Anthony | Agent | 819 Redtail Ln, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
SIMS ANTHONY | President | 819 Redtail Ln, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Melton Melissa | Secretary | 819 Redtail Ln, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
EADY VONCEIL | Treasurer | 819 Redtail Ln, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Howard-Crooms Marie | Director | 10349 Sandler Rd, JACKSONVILLE, FL, 32222 |
Name | Role | Address |
---|---|---|
Sims Stacie D | Vice President | 819 Redtail Ln, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 819 Redtail Ln, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 819 Redtail Ln, Middleburg, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 819 Redtail Ln, Middleburg, FL 32068 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | Sims, Anthony | No data |
AMENDMENT | 2018-06-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-12 |
Amendment | 2018-06-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-24 |
Domestic Non-Profit | 2016-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State