Entity Name: | THE INN MINISTRY, 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 May 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 2018 (7 years ago) |
Document Number: | N20481 |
FEI/EIN Number |
592856655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 HAMILTON STREET, JACKSONVILLE, FL, 32210, US |
Mail Address: | P.O. BOX 7252, JACKSONVILLE, FL, 32238-7252, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCall Connie A | Asst | 2084 Osprey Hammock Blvd., Jacksonville, FL, 32218 |
NEWBERG JUDITH A | Agent | 4622 WHEELER AVENUE, JACKSONVILLE, FL, 32210 |
NEWBERG JUDITH A | President | 4622 WHEELER AVE., JACKSONVILLE, FL |
NEWBERG JUDITH A | Director | 4622 WHEELER AVE., JACKSONVILLE, FL |
KAVIANY REBECCA J | Vice President | 1464 Brown Road, Greencove, FL, 32043 |
KAVIANY REBECCA J | Director | 1464 Brown Road, Greencove, FL, 32043 |
WRIGHT SHARON M | Treasurer | 102 BLUEGRASS AVENUE, MIDDLEBURG, FL, 32068 |
ALEXANDER KATHERINE | Secretary | 1400 Stanley Drive, Columbus, GA, 31822 |
Master Maryann | Clie | 1302 Lakewood Drive, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-04 | 1720 HAMILTON STREET, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-09 | NEWBERG, JUDITH A | - |
AMENDMENT | 1993-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-09 |
Amendment | 2018-03-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State