Search icon

DEAN ROAD CHURCH OF CHRIST, INC.

Company Details

Entity Name: DEAN ROAD CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Apr 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1996 (28 years ago)
Document Number: 712577
FEI/EIN Number 59-2933180
Address: 1968 DEAN RD., JACKSONVILLE, FL 32216
Mail Address: 1968 DEAN RD., JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Golleher, Theron L Agent 8340 Bascom Road, JACKSONVILLE, FL 32216

Vice President

Name Role Address
Meier, Andrew Vice President 3853 Copper Circle E., JACKSONVILLE, FL 32207

Director

Name Role Address
Meier, Andrew Director 3853 Copper Circle E., JACKSONVILLE, FL 32207
GOLLEHER, THERON L Director 8340 Bascom Road, JACKSONVILLE, FL 32216
BARBER, DAMIEN L Director 2829 Goldenrod Cir E, JACKSONVILLE, FL 32246
HIRT, JUSTIN Director 12228 LAVENHORN RD, JACKSONVILLE, FL 32258

Treasurer

Name Role Address
GOLLEHER, THERON L Treasurer 8340 Bascom Road, JACKSONVILLE, FL 32216

Secretary

Name Role Address
BARBER, DAMIEN L Secretary 2829 Goldenrod Cir E, JACKSONVILLE, FL 32246

President

Name Role Address
HIRT, JUSTIN President 12228 LAVENHORN RD, JACKSONVILLE, FL 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Golleher, Theron L No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 8340 Bascom Road, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-20 1968 DEAN RD., JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2009-05-20 1968 DEAN RD., JACKSONVILLE, FL 32216 No data
REINSTATEMENT 1996-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State