Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GEORGE DAVIS MINISTRIES, INC
Filing Information
N07000000633
20-8412448
01/19/2007
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
04/15/2016
NONE
Principal Address
Changed: 03/30/2021
9501 Arlington Expressway
Suite 245A
JACKSONVILLE, FL 32225
Suite 245A
JACKSONVILLE, FL 32225
Changed: 03/30/2021
Mailing Address
Changed: 04/15/2024
9000 Regency Square Blvd
Suite 204
JACKSONVILLE, FL 32211
Suite 204
JACKSONVILLE, FL 32211
Changed: 04/15/2024
Registered Agent Name & Address
JORDAN, RANDALL
Name Changed: 06/10/2011
Address Changed: 02/02/2023
9501 Arlington Expressway
Suite 245A
JACKSONVILLE, FL 32225
Suite 245A
JACKSONVILLE, FL 32225
Name Changed: 06/10/2011
Address Changed: 02/02/2023
Officer/Director Detail
Name & Address
Title P
DAVIS, GEORGE L
Title VP
DAVIS, APRIL R
Title Secretary, Treasurer
JORDAN, RANDALL K
Title Director
Blouin, David
Title Director
Castle, Edmond
Title Director
Kersee, Manch
Title P
DAVIS, GEORGE L
9000 Regency Square Boulevard
Suite 211
JACKSONVILLE, FL 32211
Suite 211
JACKSONVILLE, FL 32211
Title VP
DAVIS, APRIL R
9000 Regency Square Boulevard
Suite 211
JACKSONVILLE, FL 32211
Suite 211
JACKSONVILLE, FL 32211
Title Secretary, Treasurer
JORDAN, RANDALL K
9000 Regency Square Boulevard
Suite 211
JACKSONVILLE, FL 32211
Suite 211
JACKSONVILLE, FL 32211
Title Director
Blouin, David
9000 Regency Square Boulevard
Suite 211
JACKSONVILLE, FL 32211
Suite 211
JACKSONVILLE, FL 32211
Title Director
Castle, Edmond
9000 Regency Square Boulevard
Suite 211
JACKSONVILLE, FL 32211
Suite 211
JACKSONVILLE, FL 32211
Title Director
Kersee, Manch
9000 Regency Square Boulevard
Suite 211
JACKSONVILLE, FL 32211
Suite 211
JACKSONVILLE, FL 32211
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 02/02/2023 |
2024 | 04/15/2024 |
Document Images