Search icon

GOOD SHEPHERD EVANGELICAL LUTHERAN CHURCH OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GOOD SHEPHERD EVANGELICAL LUTHERAN CHURCH OF JACKSONVILLE, FLORIDA, 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: 28 Jun 1978 (47 years ago)
Date of dissolution: 10 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (a year ago)
Document Number: 743410
FEI/EIN Number 591886749

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

Address: 6551 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244
Mail Address: 6551 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Batkowski James Chairman 2875 Affirmed Court, Green Cove Spring, FL, 32043
Goldwich Zachary Secretary 2601 Michaelson Way, Jacksonville, FL, 32223
Sholes Michael D Treasurer 1250 Crepe Myrtle Ct, Orange Park, FL, 32073
Nardi John Fina 7362 Prosperity Park Road N., Jacksonville, FL, 32244
Roy Danny Trustee 107 Lime Ct., Middleburg, FL, 320684098
Sholes Michael D Agent 1250 Crepe Myrtle Ct., Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 Sholes, Michael D -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 1250 Crepe Myrtle Ct., Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1982-04-23 6551 ARGYLE FOREST BLVD, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 1982-04-23 6551 ARGYLE FOREST BLVD, JACKSONVILLE, FL 32244 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 01 Jun 2025

Sources: Florida Department of State