Entity Name: | THE JESUS MINISTRY, CORP. |
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: | 01 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | N43277 |
FEI/EIN Number |
593091352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 NE 20TH STREET, GAINESVILLE, FL, 32641, US |
Mail Address: | C/O Lashawndra R Murphy, 1112 NE 20th Ave, GAINESVILLE, FL, 32609, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY LASHAWNDRA R | President | 1112 NE 20 Ave, GAINESVILLE, FL, 32609 |
MURPHY LASHAWNDRA R | Treasurer | 1112 NE 20 Ave, GAINESVILLE, FL, 32609 |
MURPHY BRENDA | Treasurer | 1239 S.E 17TH DR, GAINESVILLE, FL, 32641 |
Hostetler LANEISHA S | Assistant Treasurer | 1112 NE 20th Ave, GAINESVILLE, FL, 32609 |
MURPHY LASHAWNDRA R | Agent | 1112 NE 20th Ave, Gainesville, FL, 32609 |
MURPHY LASHAWNDRA R | Director | 1112 NE 20 Ave, GAINESVILLE, FL, 32609 |
MURPHY LASHAWNDRA R | Secretary | 1112 NE 20 Ave, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-02 | 118 NE 20TH STREET, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 1112 NE 20th Ave, Gainesville, FL 32609 | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | MURPHY, LASHAWNDRA REISHALL | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-26 | 118 NE 20TH STREET, GAINESVILLE, FL 32641 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
AMENDED ANNUAL REPORT | 2023-09-28 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-02-02 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State