Search icon

JACKSONVILLE FULL GOSPEL FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE FULL GOSPEL FELLOWSHIP, 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: 01 May 1968 (57 years ago)
Document Number: 714530
FEI/EIN Number 237303094

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

Address: 1251 SORRELLS COURT, JACKSONVILLE, FL, 32221
Mail Address: 1251 SORRELLS COURT, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DIANA S President 1251 SORRELLS CT, JACKSONVILLE, FL, 32221
TAYLOR DIANA S Director 1251 SORRELLS CT, JACKSONVILLE, FL, 32221
KENNEDY TAMMY L Vice President 3860 Stratton Lane, JACKSONVILLE, FL, 32221
WEIDMAN TABATHA M Secretary 3028 Stratton Lane, JACKSONVILLE, FL, 32221
TAYLOR DIANA A Agent 1251 SORRELLS CT, JACKSONVILLE, FL, 32221
WEIDMAN TABATHA M Treasurer 3028 STRATTON LANE, JACKSONVILLE, FL, 32221
WEIDMAN TABATHA M Director 3028 STRATTON LANE, JACKSONVILLE, FL, 32221
KENNEDY TAMMY L Director 3860 Stratton Lane, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000191021 EDGEWOOD FULL GOSPEL CHURCH EXPIRED 2009-12-30 2014-12-31 - 1251 SORRELLS COURT, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-21 TAYLOR, DIANA APD -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 1251 SORRELLS COURT, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2008-01-14 1251 SORRELLS COURT, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 1251 SORRELLS CT, JACKSONVILLE, FL 32221 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State