Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
JEHOVAH-SHAMAH MINISTRIES, INC.
Filing Information
N00000000260
59-2241238
01/07/2000
FL
ACTIVE
REINSTATEMENT
04/11/2013
Principal Address
Changed: 04/12/2022
25616 NW 122ND AVE
HIGH SPRINGS, FL 32643
HIGH SPRINGS, FL 32643
Changed: 04/12/2022
Mailing Address
Changed: 04/12/2022
25616 NW 122ND AVE
HIGH SPRINGS, FL 32643
HIGH SPRINGS, FL 32643
Changed: 04/12/2022
Registered Agent Name & Address
Hinkle, Lee
Name Changed: 04/17/2021
Address Changed: 04/12/2022
25616 N.W. 122ND AVENUE
HIGH SPRINGS, FL 32643
HIGH SPRINGS, FL 32643
Name Changed: 04/17/2021
Address Changed: 04/12/2022
Officer/Director Detail
Name & Address
Title P
HINKLE, LEE F, JR
Title VP
Hinkle, Elizabeth
Title Treasurer
Bickel, SUZANNE
Title Trustee
HALE, GREGORY
Title Trustee
LEWIS, MICHAEL
Title Executive Secretary
Hinkle, Elizabeth
Title Trustee
Denny, Henry
Title P
HINKLE, LEE F, JR
25616 NW 122ND AVE
HIGH SPRINGS, FL 32643
HIGH SPRINGS, FL 32643
Title VP
Hinkle, Elizabeth
25616 NW 122nd Ave
HIGH SPRINGS, FL 32643
HIGH SPRINGS, FL 32643
Title Treasurer
Bickel, SUZANNE
25504 N.W. 122ND AVENUE
HIGH SPRINGS, FL 32643
HIGH SPRINGS, FL 32643
Title Trustee
HALE, GREGORY
1931 NW 89TH DR
GAINESVILLE, FL 32606
GAINESVILLE, FL 32606
Title Trustee
LEWIS, MICHAEL
4801 SW 63RD BLVD
GAINESVILLE, FL 32601
GAINESVILLE, FL 32601
Title Executive Secretary
Hinkle, Elizabeth
25616 NW 122nd Ave
HIGH SPRINGS, FL 32643
HIGH SPRINGS, FL 32643
Title Trustee
Denny, Henry
5004 NW 40th St
Gainesville, FL 32606
Gainesville, FL 32606
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 06/09/2023 |
2024 | 02/05/2024 |
Document Images