Search icon

JERICHO ROAD MINISTRIES, INC.

Company Details

Entity Name: JERICHO ROAD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Dec 1998 (26 years ago)
Document Number: N98000006946
FEI/EIN Number 59-3547464
Address: 16176 Cortez Blvd., BROOKSVILLE, FL 34601
Mail Address: POST OFFICE BOX 864, BROOKSVILLE, FL 34605
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JERICHO ROAD MINISTRIES, RETIREMENT PLAN 2016 593547464 2017-07-25 JERICHO ROAD MINISTRIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-08
Business code 624200
Sponsor’s telephone number 3527992912
Plan sponsor’s mailing address PO BOX 864, BROOKSVILLE, FL, 346050864
Plan sponsor’s address 1163 HOWELL AVENUE, BROOKSVILLE, FL, 34605

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 1

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature
JERICHO ROAD MINISTRIES, RETIREMENT PLAN 2015 593547464 2016-07-28 JERICHO ROAD MINISTRIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-08
Business code 624200
Sponsor’s telephone number 3527992912
Plan sponsor’s mailing address PO BOX 864, BROOKSVILLE, FL, 346050864
Plan sponsor’s address 1163 HOWELL AVENUE, BROOKSVILLE, FL, 34605

Number of participants as of the end of the plan year

Active participants 5

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature
JERICHO ROAD MINISTRIES, RETIREMENT PLAN 2014 593547464 2015-06-19 JERICHO ROAD MINISTRIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-08
Business code 624200
Sponsor’s telephone number 3527992912
Plan sponsor’s mailing address P.O. BOX 864, BROOKSVILLE, FL, 34605
Plan sponsor’s address 1163 HOWELL AVENUE, BROOKSVILLE, FL, 34605

Number of participants as of the end of the plan year

Active participants 5

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature
JERICHO ROAD MINISTRIES, RETIREMENT PLAN 2013 593547464 2014-07-31 JERICHO ROAD MINISTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-08
Business code 624200
Sponsor’s telephone number 3527992912
Plan sponsor’s mailing address P.O. BOX 864, BROOKSVILLE, FL, 34605
Plan sponsor’s address 1163 HOWELL AVENUE, BROOKSVILLE, FL, 34605

Number of participants as of the end of the plan year

Active participants 3

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature
JERICHO ROAD MINISTRIES, RETIREMENT PLAN 2012 593547464 2013-06-24 JERICHO ROAD MINISTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-08
Business code 624200
Sponsor’s telephone number 3527992912
Plan sponsor’s mailing address P.O. BOX 864, BROOKSVILLE, FL, 34605
Plan sponsor’s address 1163 HOWELL AVENUE, BROOKSVILLE, FL, 34605

Plan administrator’s name and address

Administrator’s EIN 593547464
Plan administrator’s name JERICHO ROAD MINISTRIES, INC.
Plan administrator’s address P.O. BOX 864, BROOKSVILLE, FL, 34605
Administrator’s telephone number 3527992912

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature
JERICHO ROAD MINISTRIES, RETIREMENT PLAN 2011 593547464 2012-09-05 JERICHO ROAD MINISTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-08
Business code 624200
Sponsor’s telephone number 3527992912
Plan sponsor’s mailing address P.O. BOX 864, BROOKSVILLE, FL, 34605
Plan sponsor’s address 1163 HOWELL AVENUE, BROOKSVILLE, FL, 34605

Plan administrator’s name and address

Administrator’s EIN 593547464
Plan administrator’s name JERICHO ROAD MINISTRIES, INC.
Plan administrator’s address P.O. BOX 864, BROOKSVILLE, FL, 34605

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature
JERICHO ROAD MINISTRIES, RETIREMENT PLAN 2010 593547464 2011-10-27 JERICHO ROAD MINISTRIES, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1998-12-08
Business code 624200
Sponsor’s telephone number 3527992912
Plan sponsor’s mailing address P.O. BOX 864, BROOKSVILLE, FL, 34605
Plan sponsor’s address 1163 HOWELL AVENUE, BROOKSVILLE, FL, 34601

Plan administrator’s name and address

Administrator’s EIN 593547464
Plan administrator’s name JERICHO ROAD MINISTRIES, INC.
Plan administrator’s address P.O. BOX 864, BROOKSVILLE, FL, 34605
Administrator’s telephone number 3527992912

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Employer/plan sponsor
Date 2011-10-27
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature
JERICHO ROAD MINISTRIES, RETIREMENT PLAN 2010 593547464 2011-10-27 JERICHO ROAD MINISTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-08
Business code 624200
Sponsor’s telephone number 3527992912
Plan sponsor’s mailing address P.O. BOX 864, BROOKSVILLE, FL, 34605
Plan sponsor’s address 1163 HOWELL AVENUE, BROOKSVILLE, FL, 34601

Plan administrator’s name and address

Administrator’s EIN 593547464
Plan administrator’s name JERICHO ROAD MINISTRIES, INC.
Plan administrator’s address P.O. BOX 864, BROOKSVILLE, FL, 34605
Administrator’s telephone number 3527992912

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature
JERICHO ROAD MINISTRIES, RETIREMENT PLAN 2009 593547464 2010-05-26 JERICHO ROAD MINISTRIES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-08
Business code 624200
Sponsor’s telephone number 3527992912
Plan sponsor’s mailing address P.O. BOX 864, BROOKSVILLE, FL, 34605
Plan sponsor’s address 1163 HOWELL AVENUE, BROOKSVILLE, FL, 34601

Plan administrator’s name and address

Administrator’s EIN 593547464
Plan administrator’s name JERICHO ROAD MINISTRIES, INC.
Plan administrator’s address P.O. BOX 864, BROOKSVILLE, FL, 34605
Administrator’s telephone number 3527992912

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-05-26
Name of individual signing BRUCE GIMBEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHAMBERLIN, ANDREW Agent 16176 Cortez Blvd., BROOKSVILLE, FL 34601

Secretary

Name Role Address
DAVID, PLETINCKS REV Secretary 13399 BONDSTONE STREET, SPRING HILL, FL 34609

Director

Name Role Address
DAVID, PLETINCKS REV Director 13399 BONDSTONE STREET, SPRING HILL, FL 34609
Smith, Jason Director PO Box 6955, Spring Hill, FL 34611
MITTEN, JOHN Director 24043 TWISTER LN, BROOKSVILLE, FL 34602
Rossiter, Richard Director 24185 Hayman Rd., Brooksville, FL 34602
Aldrich, Jason Director 13102 Saddle Way, Brooksville, FL 34614
Bell, Blake Director 5366 Southern Valley Loop, Brooksville, FL 34601

President

Name Role Address
Smith, Jason President PO Box 6955, Spring Hill, FL 34611

Chief Executive Officer

Name Role Address
CHAMBERLIN, ANDREW Chief Executive Officer 6234 India Dr, SPRING HILL, FL 34608-1225

Vice President

Name Role Address
Eccles, Candace Vice President 11489 Murre Ave, Weeki Wachee, FL 34613-3136

Treasurer

Name Role Address
Porton, Morris Treasurer 2318 Evenglow Ave., Spring Hill, FL 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028475 JERICHO ROAD FOOD BARN EXPIRED 2014-03-20 2024-12-31 No data 1163 HOWELL AVE, PO BOX 864, BROOKSVILLE, FL, 34605
G10000063921 NEWS FROM THE ROAD EXPIRED 2010-07-12 2015-12-31 No data PO BOX 864, BROOKSVILLE, FL, 34605
G08133900229 MARY'S HOUSE EXPIRED 2008-05-12 2013-12-31 No data P.O. BOX 864, BROOKSVILLE, FL, 34605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 16176 Cortez Blvd., BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 16176 Cortez Blvd., BROOKSVILLE, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2019-02-05 CHAMBERLIN, ANDREW No data
CHANGE OF MAILING ADDRESS 2001-02-22 16176 Cortez Blvd., BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State