Entity Name: | FH JACKSON MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N19000009594 |
FEI/EIN Number | APPLIED FOR |
Address: | 880 N. BROAD ST, BROOKSVILLE, FL, 34601 |
Mail Address: | 880 N. BROAD ST, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roy John | Agent | 9181 Southern Charm Circle, Brooksville, FL, 34613 |
Name | Role | Address |
---|---|---|
JACKSON FAITH | President | 613 WOOD DR., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
Roy John HJr. | Vice President | 9181 Southern Charm Circle, Brooksville, FL, 34613 |
Name | Role | Address |
---|---|---|
GREEN MIRIAM | Treasurer | 1404 WHITTIER STREET, INVERNESS, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-17 | Roy, John | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-17 | 9181 Southern Charm Circle, Brooksville, FL 34613 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-03-23 |
Domestic Non-Profit | 2019-09-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State