Search icon

REJOICE MARRIAGE MINISTRIES, INC.

Company Details

Entity Name: REJOICE MARRIAGE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Feb 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 2005 (20 years ago)
Document Number: N95000000848
FEI/EIN Number 65-0565049
Address: 290 SW 12 Avenue, Suite 8, POMPANO BEACH, FL 33069
Mail Address: P.O. BOX 10548, POMPANO BEACH, FL 33061
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEINKAMP, CHARLYNE A Agent 290 SW 12 Avenue, Suite 8, POMPANO BEACH, FL 33069

President

Name Role Address
STEINKAMP, CHARLYNE A President 290 SW 12 Avenue, Suite 8 POMPANO BEACH, FL 33069

Director

Name Role Address
Gratton, James Director PO Box 12956, Wilmington, NC 28405
Rowe, Pauline Director 4026 Mount Vernon Drive, Los Angeles, CA 90008
Good, Jim Director 456 NW 6 Street, Boca Raton, FL 33432

Executive Director

Name Role Address
Lassen, Lori Executive Director 290 SW 12 Avenue, Suite 8 POMPANO BEACH, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04019900167 GOD HEALS HURTING MARRIAGES ACTIVE 2004-01-18 2029-12-31 No data PO BOX 10548, REJOICE MARRIAGE MINISTRIES, POMPANO BEACH, FL, 33061--654
G04001900018 REJOICE MARRIAGE MINISTRIES ACTIVE 2004-01-01 2029-12-31 No data PO BOX 10548, REJOICE MARRIAGE MINISTRIES, POMPANO BEACH, FL, 33061

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 290 SW 12 Avenue, Suite 8, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 290 SW 12 Avenue, Suite 8, POMPANO BEACH, FL 33069 No data
NAME CHANGE AMENDMENT 2005-02-25 REJOICE MARRIAGE MINISTRIES, INC. No data
CHANGE OF MAILING ADDRESS 2003-01-03 290 SW 12 Avenue, Suite 8, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 1996-01-17 STEINKAMP, CHARLYNE A No data
AMENDMENT 1996-01-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State