Search icon

MARK SHUBERT MINISTRIES, INC.

Company Details

Entity Name: MARK SHUBERT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2000 (24 years ago)
Document Number: N98000004698
FEI/EIN Number 593534642
Address: 1909 UNIVERSITY BLVD. S, #705, JACKSONVILLE, FL, 32216
Mail Address: 1909 UNIVERSITY BLVD. S, #705, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHUBERT MARK W Agent 1909 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216

President

Name Role Address
SHUBERT MARK W President 1909 UNIVERSITY BLVD. S #705, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
DUKE DAN Vice President 33 Matthews Ln, Ponte Vedra Beach, FL, 32082

Secretary

Name Role Address
SHUBERT JUDITH A Secretary 1909 UNIVERSITY BLVD. S #705, JACKSONVILLE, FL, 32216

Director

Name Role Address
OWEN RONNIE J Director 3857 Calico Trail, JACKSONVILLE, FL, 32277
Conrad Rick Director 4075 Ferrarra, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 1909 UNIVERSITY BLVD. S, #705, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2009-01-29 1909 UNIVERSITY BLVD. S, #705, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 1909 UNIVERSITY BLVD. S, #705, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2000-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 2000-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State