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 |
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 |
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 |
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 | - |
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