Search icon

CHRISTIAN GROWTH MINISTRIES OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN GROWTH MINISTRIES OF JACKSONVILLE, 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: 15 Aug 1980 (45 years ago)
Date of dissolution: 27 Aug 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 1998 (27 years ago)
Document Number: 753792
FEI/EIN Number 592031802

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

Address: 2637 LORETTO RD., 2637 LORETTO RD., P O BOX 24202, JACKSONVILLE, FL, 32223, US
Mail Address: 2637 LORETTO RD., 2637 LORETTO RD., P O BOX 24202, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYERS JULIUS C Agent 2637 LOVETTO RD, JACKSONVILLE, FL, 32223
BYERS, JULIUS C. President 2637 LORETTO RD., JACKSONVILLE, FL
BYERS, BARBARA M. Treasurer 2637 LORETTO RD., JACKSONVILLE, FL
BISHOP, BARRY W. Director 501 E. MAIN STREET, CANTON, GA
BYERS, JULIUS C. Director 2637 LORETTO RD., JACKSONVILLE, FL
BISHOP, BARRY W. Vice President 501 E. MAIN STREET, CANTON, GA
BYERS, BARBARA M. Secretary 2637 LORETTO RD., JACKSONVILLE, FL
BYERS, BARBARA M. Director 2637 LORETTO RD., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-08-27 - -
REGISTERED AGENT NAME CHANGED 1998-02-16 BYERS, JULIUS C -
REGISTERED AGENT ADDRESS CHANGED 1998-02-16 2637 LOVETTO RD, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 2637 LORETTO RD., 2637 LORETTO RD., P O BOX 24202, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 1997-04-10 2637 LORETTO RD., 2637 LORETTO RD., P O BOX 24202, JACKSONVILLE, FL 32223 -

Documents

Name Date
Voluntary Dissolution 1998-08-27
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State