Search icon

THE ASSEMBLY OF JESUS CHRIST MINISTRY, INC.

Company Details

Entity Name: THE ASSEMBLY OF JESUS CHRIST MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N42094
FEI/EIN Number 59-3062468
Address: 2087 FRANK E AVE, JACKSONVILLE, FL 32208
Mail Address: P.O. BOX 9650, JACKSONVILE, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GOINS,ANGELA A. Agent 1373 Tripper Dr, JACKSONVILLE, FL 32211

President

Name Role Address
BROWN, GLORIA President 7229 ELWOOD AVE, JACKSONVILLE, FL 32205

Director

Name Role Address
BROWN, GLORIA Director 7229 ELWOOD AVE, JACKSONVILLE, FL 32205
GOINS, ANGELA Director 1373 Tripper Dr, JACKSONVILLE, FL 32211
HOLLOMAN, MURRY Director 460 Alder St, JACKSONVILLE, FL 32205

Vice President

Name Role Address
GOINS, ANGELA Vice President 1373 Tripper Dr, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
GOINS, ANGELA Treasurer 1373 Tripper Dr, JACKSONVILLE, FL 32211
HOLLOMAN, MURRY Treasurer 460 Alder St, JACKSONVILLE, FL 32205

Secretary

Name Role Address
ANTIONETTE BOLDEN Secretary 9833 SPOTTSWOOD RD, JACKSONVILLE, FL 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 1373 Tripper Dr, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2011-07-07 2087 FRANK E AVE, JACKSONVILLE, FL 32208 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 2087 FRANK E AVE, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2001-07-25 GOINS,ANGELA A. No data
AMENDMENT 1992-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State