Search icon

JESUS ROCK MINISTRIES, INC.

Company Details

Entity Name: JESUS ROCK MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Dec 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Aug 2006 (18 years ago)
Document Number: N98000006869
FEI/EIN Number 650882725
Address: 1100 OPA LOCKA BLVD, OPA LOCKA,, FL, 33054
Mail Address: 3510 NW 206 STREET, MIAMI GARDEN,, FL, 33056
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANIER DIKE C Agent 3510 NW 206 STREET, CAROL CITY, FL, 33056

President

Name Role Address
LANIER DIKE C President 3510 NW 206 STREET, MIAMI GARDEN, FL, 33056

Treasurer

Name Role Address
LANIER MARY L Treasurer 3510 NW 206 STREET, MIAMI GARDEN, FL, 33056
FICE MARILYN L Treasurer 8981 JOHNSON STREET, PEMBROKE PINES, FL, 33024
CUNNINGHAM WANDA Treasurer 9400 N W 5 STREET, PEMBROKE PINES, FL, 33024

Chairman

Name Role Address
REID GERALDINE C Chairman 3775 N W 171 TERR, MIAMI GARDEN, FL, 33055

Secretary

Name Role Address
YOUNG DEAN C Secretary 3500 N W 205 ST, MIAMI GARDEN, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-10 1100 OPA LOCKA BLVD, OPA LOCKA,, FL 33054 No data
CHANGE OF MAILING ADDRESS 2010-03-30 1100 OPA LOCKA BLVD, OPA LOCKA,, FL 33054 No data
AMENDMENT AND NAME CHANGE 2006-08-21 JESUS ROCK MINISTRIES, INC. No data
REINSTATEMENT 2000-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State