Entity Name: | ONE ACCORD MINISTRIES INTERNATIONAL, INC. |
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: | 13 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2014 (11 years ago) |
Document Number: | N96000002538 |
FEI/EIN Number |
593256050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2971 WALLER ST, JACKSONVILLE, FL, 32254, US |
Mail Address: | 2971 WALLER ST, JACKSONVILLE, FL, 32254, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN JAN DSR | President | 2971 WALLER STREET, JACKSONVILLE, FL, 32254 |
Goodman Vera JDr. | Director | 11852 Waxberry Lane, Jacksonville, FL, 32218 |
TAYLOR JUANITA | Secretary | 750 Oak Street, Jacksonville, FL, 32204 |
BROWN BARBARA SSR | Treasurer | 10981 Lydia Estates Drive, JACKSONVILLE, FL, 32218 |
Perry Janet | Director | 10745 Arnez Road, Jacksonville, FL, 32218 |
Flowers Valerie D | Director | 701 North Ocean Street, Jacksonville, FL, 32202 |
GOODMAN JAN DSR | Agent | 2971 WALLER ST, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State