Search icon

JESUS "R" MINISTRIES, RESTORATION AND RECONCILIATION FOR THE GLORY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: JESUS "R" MINISTRIES, RESTORATION AND RECONCILIATION FOR THE GLORY OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N99000002748
FEI/EIN Number 593582335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3601 S.W. FOURTH AVE., OCALA, FL, 34471
Mail Address: 3601 S.W. FOURTH AVE., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS ANTHONY W President 3601 S.W. FOURTH AVE., OCALA, FL, 34474
CREWS ANTHONY W Director 3601 S.W. FOURTH AVE., OCALA, FL, 34474
DALY-CREWS TERESA M Vice President 3601 S.W. FOURTH AVE., OCALA, FL, 34474
DALY-CREWS TERESA M Director 3601 S.W. FOURTH AVE., OCALA, FL, 34474
MCCULLOCH AMBER F Secretary 306 BRIARWOOD CIR., KINGSLAND, GA, 31548
MCCULLOCH AMBER F Director 306 BRIARWOOD CIR., KINGSLAND, GA, 31548
PERDUE SHAWN M Treasurer 9288 SW 38TH AVE, OCALA, FL, 34476
PERDUE SHAWN M Director 9288 SW 38TH AVE, OCALA, FL, 34476
DUDAS NANCY E Director 11115 COLERAIN RD. #107, ST. MARYS, GA, 31558
CREWS ANTHONY W Agent 3601 S.W. FOURTH AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-11 3601 S.W. FOURTH AVE., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-05-11 3601 S.W. FOURTH AVE., OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-11 3601 S.W. FOURTH AVE., OCALA, FL 34471 -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-11
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-18
REINSTATEMENT 2001-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State