Entity Name: | BRIDGES COMMUNITY CHURCH, 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: | 17 May 1960 (65 years ago) |
Date of dissolution: | 01 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2023 (2 years ago) |
Document Number: | 700968 |
FEI/EIN Number |
592185201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8384 Baymeadows Rd., JACKSONVILLE, FL, 32256, US |
Mail Address: | PO BOX 19334, JACKSONVILLE, FL, 32245, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE DANNY | VPVD | 2577 LEON RD., JACKSONVILLE, FL, 32246 |
McClanahan Amanda | Treasurer | 6258 Syringa Lane, JACKSONVILLE, FL, 32211 |
McClanahan Amanda | Director | 6258 Syringa Lane, JACKSONVILLE, FL, 32211 |
STONE THOMAS L | President | 7255 Holiday Hill Ct., JACKSONVILLE, FL, 32216 |
PIERCE DEBORAH L | OTHE | 2577 Leon Road, Jacksonville, FL, 32246 |
STONE THOMAS L | Agent | 7255 Holiday Hill Ct., JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 8384 Baymeadows Rd., #6, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 7255 Holiday Hill Ct., JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | STONE, THOMAS L | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 8384 Baymeadows Rd., #6, JACKSONVILLE, FL 32256 | - |
AMENDMENT AND NAME CHANGE | 2019-04-29 | BRIDGES COMMUNITY CHURCH, INC. | - |
NAME CHANGE AMENDMENT | 2010-07-06 | NEW JOURNEY CHURCH OF JACKSONVILLE, INC. | - |
AMENDED AND RESTATEDARTICLES | 1994-03-28 | - | - |
NAME CHANGE AMENDMENT | 1983-09-30 | UNIVERSITY BOULEVARD CHAPEL OF THE CHURCH OF GOD AT JACKSONVILLE, FLORIDA, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-02-01 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-11 |
Amendment and Name Change | 2019-04-29 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State