Search icon

NORTHSHORE COMMUNITY CHURCH, CORPORATION - Florida Company Profile

Company Details

Entity Name: NORTHSHORE COMMUNITY CHURCH, CORPORATION
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: 12 Feb 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2011 (14 years ago)
Document Number: 714086
FEI/EIN Number 591274418

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

Address: 11906 Clearwater oaks dr w, JACKSONVILLE, FL, 32208, US
Mail Address: 11906 Clearwater Oaks Dr W, JACKSONVILLE, FL, 32223, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCE ANDREW President 11906 CLEARWATER OAKS DR W, JACKSONVILLE, FL, 32223
FRAZER LEE K Vice President 425 W 70TH ST., JACKSONVILLE, FL, 32208
FRANCE ANDREW Agent 11906 CLEARWATER OAKS DR W, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-05 11906 Clearwater oaks dr w, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2013-02-23 11906 Clearwater oaks dr w, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2011-08-12 - -
REGISTERED AGENT NAME CHANGED 2011-08-12 FRANCE, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2011-08-12 11906 CLEARWATER OAKS DR W, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2006-10-30 NORTHSHORE COMMUNITY CHURCH, CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State