Search icon

THE CHURCH OF GOD IN CHRIST, CENTRAL FLORIDA JURISDICTION, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF GOD IN CHRIST, CENTRAL FLORIDA JURISDICTION, 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: 29 Jul 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2003 (22 years ago)
Document Number: 718929
FEI/EIN Number 748106975

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

Address: 2591 W BEAVER ST, JACKSONVILLE, FL, 32254
Mail Address: PO BOX 41065, Jacksonville, FL, 32203, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL GARY LSr. President 1770 COUNTRY WALK DR., JACKSONVILLE, FL, 32003
HALL GARY LSr. Director 1770 COUNTRY WALK DR., JACKSONVILLE, FL, 32003
MATTHEWS EARL R Secretary 1617 SADDLEBROOK LANE, JACKSONVILLE, FL, 32221
MATTHEWS EARL R Director 1617 SADDLEBROOK LANE, JACKSONVILLE, FL, 32221
Carswell Raymond Director 1006 Highland Park Terrace, Holly Hill, FL, 32117
Brisbane Terrance Sr. Director 11651 VC Johnson Rd, Jackssonville, FL, 32218
HALL, Sr. Gary L Agent 1770 COUNTRY WALK DR., JACKSONVILLE, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-27 2591 W BEAVER ST, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2014-03-14 HALL, Sr., Gary L. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1770 COUNTRY WALK DR., JACKSONVILLE, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 2591 W BEAVER ST, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2003-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1986-02-07 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State