Entity Name: | ON THE MOVE FOR JESUS MINISTRY, 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: | 08 Oct 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | N98000005764 |
FEI/EIN Number |
593577663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 CAMELLIA DRIVE, QUINCY, FL, 32351, US |
Mail Address: | 117 CAMELLIA DRIVE, QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINSON VALENCIA R | President | 117 CAMELLIA DRIVE, QUINCY, FL, 32351 |
OLIVER LAURA | Vice President | 550 STATE HWY 81, PONCE DE LEON, FL, 32455 |
Miller Sheila | Asst | 116 Star Wood Lane, Chattahoochee, FL, 32324 |
BRINSON VALENCIA R | Agent | 117 CAMELLIA DRIVE, QUINCY, FL, 32351 |
MILLER SHELIA | Manager | 15576 MAIN ST, GRETNA, FL, 32332 |
MILLER SHELIA | Director | 15576 MAIN ST, GRETNA, FL, 32332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2013-03-15 | - | - |
PENDING REINSTATEMENT | 2012-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-26 | 117 CAMELLIA DRIVE, QUINCY, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2006-05-26 | 117 CAMELLIA DRIVE, QUINCY, FL 32351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-26 | 117 CAMELLIA DRIVE, QUINCY, FL 32351 | - |
AMENDMENT AND NAME CHANGE | 2003-05-05 | ON THE MOVE FOR JESUS MINISTRY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-06-23 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State