Entity Name: | WEST JACKSONVILLE CHURCH OF GOD IN CHRIST OF JACKSONVILLE FLORIDA, 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: | 07 Dec 1976 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 2010 (15 years ago) |
Document Number: | 737445 |
FEI/EIN Number |
592695894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3838 FIRESTONE ROAD, JACKSONVILLE, FL, 32210 |
Mail Address: | 3838 FIRESTONE ROAD, JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL MARY L. | Director | 1770 COUNTRY WALK DR, ORANGE PARK, FL |
HALL GARY L. | President | 1770 COUNTRY WALK DR, ORANGE PARK, FL |
HALL GARY L. | Director | 1770 COUNTRY WALK DR, ORANGE PARK, FL |
MATTHEWS GAIL | Secretary | 1617 SADDLE BROOK LANE, JACKSONVILLE, FL, 32221 |
MAIDEN DEBORAH L | Director | 1426 BLACK PINE CT, ORANGE PARK, FL, 32065 |
ALLEN ALFRED J | Director | 8508 BLAZING STAR RD N, JACSONVILLE, FL, 32210 |
HALL GARY L. | Agent | 3838 FIRESTONE ROAD, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2010-05-13 | - | - |
CANCEL ADM DISS/REV | 2006-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | HALL, GARY L. | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 3838 FIRESTONE ROAD, JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-15 | 3838 FIRESTONE ROAD, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 1990-02-15 | 3838 FIRESTONE ROAD, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-06-16 |
ANNUAL REPORT | 2017-06-02 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State