Search icon

ST. PAUL METHODIST CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: ST. PAUL METHODIST CHURCH OF JACKSONVILLE, 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: 21 Dec 1964 (60 years ago)
Document Number: 708277
FEI/EIN Number 591000142

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

Address: 8264 LONE STAR ROAD, JACKSONVILLE, FL, 32211, US
Mail Address: 8264 LONE STAR ROAD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Jackie Trustee 8264 Lone Star Rd, Jacksonville, FL, 32211
Crews Kristen Agent 8264 LONE STAR ROAD, JACKSONVILLE, FL, 32211
DeWitt Fred Trustee 8264 Lone Star Rd, Jacksonville, FL, 32211
Mautz John Boar 8264 Lone Star Rd, Jacksonville, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060447 ST PAUL UMC PRESCHOOL ACTIVE 2024-05-08 2029-12-31 - 8264 LONE STAR RD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-22 Crews, Kristen -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 8264 LONE STAR ROAD, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 8264 LONE STAR ROAD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2012-04-10 8264 LONE STAR ROAD, JACKSONVILLE, FL 32211 -

Court Cases

Title Case Number Docket Date Status
JOHN HANSFORD JOINER VS ST. PAUL METHODIST CHURCH OF JACKSONVILLE, INC. D/B/A ST. PAUL UNITED METHODIST CHURCH AND MELISSA PISCO 5D2023-2397 2023-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2012-CA-10737

Parties

Name John Hansford Joiner
Role Appellant
Status Active
Representations Kevin S. Sanders
Name ST. PAUL UNITED METHODIST CHURCH, INC.
Role Appellee
Status Active
Name Melissa Pisco
Role Appellee
Status Active
Name ST. PAUL METHODIST CHURCH OF JACKSONVILLE, INC.
Role Appellee
Status Active
Representations Vicki Joiner Bowers, Alysa Jane Ward
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ SEC. AMENDED W/I 5 DAYS
Docket Date 2023-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of John Hansford Joiner
Docket Date 2023-10-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2023-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 10/11 ORDER
On Behalf Of John Hansford Joiner
Docket Date 2023-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/10 ORDER
On Behalf Of John Hansford Joiner
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-10-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 357 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-09-22
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-09-22
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 07/24/2023
On Behalf Of John Hansford Joiner
Docket Date 2023-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State