Entity Name: | GOOD SHEPHERD EVANGELICAL LUTHERAN CHURCH OF JACKSONVILLE, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jun 1978 (47 years ago) |
Date of dissolution: | 10 May 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2024 (9 months ago) |
Document Number: | 743410 |
FEI/EIN Number | 59-1886749 |
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 |
Name | Role | Address |
---|---|---|
Sholes, Michael D | Agent | 1250 Crepe Myrtle Ct., Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
Batkowski, James | Chairman | 2875 Affirmed Court, Green Cove Spring, FL 32043 |
Name | Role | Address |
---|---|---|
Goldwich, Zachary | Secretary | 2601 Michaelson Way, Jacksonville, FL 32223 |
Name | Role | Address |
---|---|---|
Sholes, Michael D | Treasurer | 1250 Crepe Myrtle Ct, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
Nardi, John | Financial Secretary | 7362 Prosperity Park Road N., Jacksonville, FL 32244 |
Name | Role | Address |
---|---|---|
Roy, Danny | Trustee | 107 Lime Ct., Middleburg, FL 32068-4098 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | Sholes, Michael D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 1250 Crepe Myrtle Ct., Orange Park, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1982-04-23 | 6551 ARGYLE FOREST BLVD, JACKSONVILLE, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 1982-04-23 | 6551 ARGYLE FOREST BLVD, JACKSONVILLE, FL 32244 | No data |
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: 05 Feb 2025
Sources: Florida Department of State