Entity Name: | JEFFERSON COUNTY MINISTERS CONFERENCE CORPORATION |
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: | 22 Sep 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Dec 2003 (21 years ago) |
Document Number: | N22625 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 857 Pineywoods Road, MONTICELLO, FL, 32344, US |
Mail Address: | 857 Pineywoods Road, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pressley Terry Jr. | President | 857 Pineywoods rd, MONTICELLO, FL, 32344 |
VAUGHN SHA-RON | Treasurer | MONTICELLO FL, MONTICELLO, FL, 32344 |
SLOAN ORIENTHA JJr. | Chairman | MONTICELLO, MONTICELLO, FL, 32344 |
RANSOM BEN Jr. | Trustee | 857 Pineywoods Road, MONTICELLO, FL, 32344 |
WASHINGTON SHIRLEY | Secretary | 4 ALEXANDER ROAD, LAMONT, FL, 32336 |
RANSOM BEN Jr. | Agent | 857 PINEYWOODS RD, MONTICELLO, FL, 32344 |
Graham Barry | VI | MONTICELLO, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-13 | RANSOM, BEN, Jr. | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 857 Pineywoods Road, MONTICELLO, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 857 PINEYWOODS RD, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 857 Pineywoods Road, MONTICELLO, FL 32344 | - |
CANCEL ADM DISS/REV | 2003-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State