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 |
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 |
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 | - |
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