Entity Name: | ST. LUKE'S COMMUNITY CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Oct 1976 (48 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 737078 |
FEI/EIN Number |
592424920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4168 Herschel St., JACKSONVILLE, FL, 32210, US |
Mail Address: | 4168 Herschel St., JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vasquez Debra | Chairman | 4168 Herschel St., JACKSONVILLE, FL, 32210 |
Benchoff Dale | Director | 4168 Herschel St., JACKSONVILLE, FL, 32210 |
Jones Stephen | Secretary | 4168 Herschel St., JACKSONVILLE, FL, 32210 |
Debra Vasquez | Agent | 4168 Herschel St., JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-17 | Debra, Vasquez | - |
REINSTATEMENT | 2021-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 4168 Herschel St., JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 4168 Herschel St., JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 4168 Herschel St., JACKSONVILLE, FL 32210 | - |
AMENDMENT AND NAME CHANGE | 2009-01-22 | ST. LUKE'S COMMUNITY CHURCH INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-08-17 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State