Search icon

JEFFERSON COUNTY MINISTERS CONFERENCE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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