Search icon

CHURCH OF GOD-MISSION, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD-MISSION, 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: 14 Apr 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: 720715
FEI/EIN Number 593400362

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

Address: 4622 MONCRIEF ROAD WEST, JACKSONVILLE, FL, 32209, US
Mail Address: 3810 Springfield Blvd, JACKSONVILLE, FL, 32206, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Ronald Agent 3810 Springfield Blvd, JACKSONVILLE, FL, FL, 32206
PRICE PRATHER Director 4622 MONCRIEF RD W, JACKSONVILLE, FL, 32209
PRICE PRATHER President 4622 MONCRIEF RD W, JACKSONVILLE, FL, 32209
HOWARD RONALD Director 3810 SPRINGFIELD BLVD, JACKSONVILLE, FL, 32206
HOWARD RONALD Vice President 3810 SPRINGFIELD BLVD, JACKSONVILLE, FL, 32206
Howard Gloria J Director 4622 Moncrief Rd W, JACKSONVILLE, FL, FL, 32209
Howard Gloria J Treasurer 4622 Moncrief Rd W, JACKSONVILLE, FL, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 3810 Springfield Blvd, JACKSONVILLE, FL, FL 32206 -
REGISTERED AGENT NAME CHANGED 2023-03-10 Howard, Ronald -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 4622 MONCRIEF ROAD WEST, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2022-10-31 - -
CHANGE OF MAILING ADDRESS 2022-10-31 4622 MONCRIEF ROAD WEST, JACKSONVILLE, FL 32209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-03-22 - -
REINSTATEMENT 2012-03-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-21
REINSTATEMENT 2018-06-13
REINSTATEMENT 2012-03-22
REINSTATEMENT 2003-12-10
ANNUAL REPORT 2002-12-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State