Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

PROCLAIM! INTERNATIONAL MINISTRIES, INC.

Cross Reference Name PROCLAIM! INTERATIONAL, INC.
Filing Information
F94000002629 93-0799236 05/20/1994 OR ACTIVE REINSTATEMENT 02/18/2004
Principal Address
7899 Baymeadows Way
Suite 500
JACKSONVILLE, FL 32256

Changed: 01/10/2014
Mailing Address
PO BOX 56888
JACKSONVILLE, FL 32241

Changed: 02/18/2004
Registered Agent Name & Address BOWERS, JOHN
2911 SCOTT MILL LANE
JACKSONVILLE, FL 32223

Name Changed: 12/14/2001

Address Changed: 12/14/2001
Officer/Director Detail Name & Address

Title President

BOWERS, JOHN
2911 SCOTT MILL LANE
JACKSONVILLE, FL 32223

Title Board Member

Johns, SHIRLEY
4966 SOUTHWARK DR N
JACKSONVILLE, FL 32257

Title Secretary of Board

JENKINS, KATHIE
5433 BLUE PACIFIC DRIVE
JACKSONVILLE, FL 32257

Title Board Member

JENKINS, JAMES
5433 BLUE PACIFIC DRIVE
JACKSONVILLE, FL 32257

Title Director, Missionary Services

BEAVER, STEVE
10398 CYPRESS LAKES DR
JACKSONVILLE, FL 32256

Title Board Member

Rogers, Charles
328 Talwood Trace
St. Johns, FL 32259

Title Board Member

Crenshaw, Jr., McCarthy
PO BOX 56888
JACKSONVILLE, FL 32241

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 03/06/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
07/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- REINSTATEMENT View image in PDF format
12/14/2001 -- REINSTATEMENT View image in PDF format
12/14/2001 -- Name Change View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format