Search icon

JAM MINISTRIES, INC.

Company Details

Entity Name: JAM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 May 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: N95000002189
Address: 1115 PARK LANE, GULF BREEZE, FL, 32561
Mail Address: 1115 PARK LANE, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
COOK DAVID A President 1115 PARK LANE, GULF BREEZE, FL, 32561

Treasurer

Name Role Address
COOK DAVID A Treasurer 1115 PARK LANE, GULF BREEZE, FL, 32561

Director

Name Role Address
COOK DAVID A Director 1115 PARK LANE, GULF BREEZE, FL, 32561
PETREE BETTY L Director 1115 PARK LANE, GULF BREEZE, FL, 32561
PETREE GREGORY C Director 1115 PARK LANE, GULF BREEZE, FL, 32561
COOK DIANE M Director 1115 PARK LANE, GULF BREEZE, FL, 32561
FISHER ELLIOT Director 1115 PARK LANE, GULF BREEZE, FL, 32561

Vice President

Name Role Address
PETREE BETTY L Vice President 1115 PARK LANE, GULF BREEZE, FL, 32561
PETREE GREGORY C Vice President 1115 PARK LANE, GULF BREEZE, FL, 32561

Secretary

Name Role Address
PETREE BETTY L Secretary 1115 PARK LANE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State