Search icon

JAN MURRAY MINISTRIES, INC.

Company Details

Entity Name: JAN MURRAY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1993 (32 years ago)
Document Number: N93000000862
FEI/EIN Number 59-3188707
Address: 790 LITTLE PINE DR, SOUTH DAYTONA, FL 32119
Mail Address: 790 LITTLE PINE DR, SOUTH DAYTONA, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY, JANICE MPRES Agent 790 LITTLE PINE DRIVE, SO. DAYTONA, FL 32119

President

Name Role Address
MURRAY, JANICE President 790 LITTLE PINE DR, S DAYTONA, FL 32119

Treasurer

Name Role Address
MURRAY, JANICE Treasurer 790 LITTLE PINE DR, S DAYTONA, FL 32119

Director

Name Role Address
MURRAY, JANICE Director 790 LITTLE PINE DR, S DAYTONA, FL 32119
HOWARD, KIMBERLY L Director 1137 FLORIDA AVE, DAYTONA BEACH, FL 32114
GILLEY, NELL R Director 1109 E HUBBARD, DELAND, FL

Vice President

Name Role Address
HOWARD, KIMBERLY L Vice President 1137 FLORIDA AVE, DAYTONA BEACH, FL 32114

Secretary

Name Role Address
HOWARD, KIMBERLY L Secretary 1137 FLORIDA AVE, DAYTONA BEACH, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024727 HOPE SENTINEL EXPIRED 2017-03-08 2022-12-31 No data 790 LITTLE PINE DRIVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-25 MURRAY, JANICE MPRES No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 790 LITTLE PINE DRIVE, SO. DAYTONA, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State