Search icon

E. H. JONES MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: E. H. JONES MINISTRIES, 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: 01 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2002 (23 years ago)
Document Number: N99000003432
FEI/EIN Number 651158903

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

Address: 4900 W. HALLANDALE BEACH BLVD., BLDG. G, PEMBROKE PARK, FL, 33023
Mail Address: 4900 W. HALLANDALE BEACH BLVD., BLDG. G, PEMBROKE PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ERIC H President 4702 SW 23 STREET, HOLLYWOOD, FL, 33023
JONES ERIC H Director 4702 SW 23 STREET, HOLLYWOOD, FL, 33023
Walden James Director 3831 NW 208 Street, Miami Gardens, FL, 33055
Walden James Vice President 3831 NW 208 Street, Miami Gardens, FL, 33055
THOMAS FLORENCE Secretary 4780 S.W 26TH ST., HOLLYWOOD, FL, 33023
THOMAS FLORENCE Treasurer 4780 S.W 26TH ST., HOLLYWOOD, FL, 33023
JONES BLONEVA Trustee 2951 N.W. 210TH TERRACE, MIAMI, FL, 33056
JONES BLONEVA Treasurer 2951 N.W. 210TH TERRACE, MIAMI, FL, 33056
JONES ERIC H Agent 4900 W. HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-05-19 4900 W. HALLANDALE BEACH BLVD., BLDG. G, PEMBROKE PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-19 4900 W. HALLANDALE BEACH BLVD., BLDG. G, PEMBROKE PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2004-05-19 4900 W. HALLANDALE BEACH BLVD., BLDG. G, PEMBROKE PARK, FL 33023 -
REINSTATEMENT 2002-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State