Entity Name: | JC INTERNATIONAL MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Aug 2018 (6 years ago) |
Document Number: | N18000009213 |
FEI/EIN Number | 83-1677518 |
Address: | 5111 Dogwood Dr, Milton, FL, 32570, US |
Mail Address: | P. O. Box 4353, Milton, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER JAMES D | Agent | 5111 Dogwood Dr, MILTON, FL, 32570 |
Name | Role | Address |
---|---|---|
Christopher James D | Foun | 5111 Dogwood Dr, MILTON, FL, 32570 |
Name | Role | Address |
---|---|---|
NORY MARY A | DOA | 799 MOHEGAN CIR, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
NORY STANLEY A | DOS | 799 MOHEGAN CIR, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
Robnett Audrey | Director | 5025 Bishops Row, Austell, GA, 30106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-01 | 5111 Dogwood Dr, #4353, Milton, FL 32570 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-01 | 5111 Dogwood Dr, #4353, MILTON, FL 32570 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-08 | 5111 Dogwood Dr, #4353, Milton, FL 32570 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-06-02 |
AMENDED ANNUAL REPORT | 2021-12-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-07-02 |
Domestic Non-Profit | 2018-08-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State