Search icon

JESUS CHRIST IS LORD INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: JESUS CHRIST IS LORD INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: N99000001336
FEI/EIN Number 650899513
Address: 4040 N.W. 191 TERRACE, MIAMI GARDENS, FL, 33055
Mail Address: P. O. BOX 172353, HIALEAH, FL, 33015, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SWANN ESSIE M Agent 4040 N.W. 191 TERRACE, MIAMI GARDENS, FL, 33055

President

Name Role Address
SWANN ESSIE M President 4040 N.W. 191 TERRACE, MIAMI GARDENS, FL, 33055

Director

Name Role Address
SWANN ESSIE M Director 4040 N.W. 191 TERRACE, MIAMI GARDENS, FL, 33055
SWANN GRIFFITH W Director 4040 N.W. 191 TERRACE, MIAMI GARDENS, FL, 33055
GREEN MARY L Director 4010 N.W. 194TH STREET, MIAMI GARDENS, FL, 33055
MEREDITH SHAMEEKA T Director 21103 N, .W. 14TH PLACE UNIT 534, MIAMI GARDENS, FL, 33169
GREEN-BUTLER ROSIE M Director 15320 N.W. 31ST AVENUE, MIAMI GARDENS,, FL, 33055

Vice President

Name Role Address
SWANN GRIFFITH W Vice President 4040 N.W. 191 TERRACE, MIAMI GARDENS, FL, 33055

Secretary

Name Role Address
GREEN MARY L Secretary 4010 N.W. 194TH STREET, MIAMI GARDENS, FL, 33055

Treasurer

Name Role Address
GREEN MARY L Treasurer 4010 N.W. 194TH STREET, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-24 4040 N.W. 191 TERRACE, MIAMI GARDENS, FL 33055 No data
REINSTATEMENT 2008-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2001-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State