Search icon

NATIONAL CHURCH RESIDENCES OF JACKSONVILLE, FLORIDA, INC.

Company Details

Entity Name: NATIONAL CHURCH RESIDENCES OF JACKSONVILLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2007 (18 years ago)
Document Number: 763604
FEI/EIN Number 31-1046830
Mail Address: 2245 North Bank Drive, COLUMBUS, OH 43220
Address: 2245 North Bank Drive, Columbus, OH 43220
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Vice President

Name Role Address
WALTER & ROBERT L.L.C. Vice President No data
Walker, Eric Vice President 2245 North Bank Drive, Columbus, OH 43220
Brown, Sonya Vice President 2245 North Bank Drive, Columbus, OH 43220

President

Name Role Address
WALTER & ROBERT L.L.C. President No data
Walker, Eric President 2245 North Bank Drive, Columbus, OH 43220
Rule, Matthew President 2245 North Bank Drive, Columbus, OH 43220

Treasurer

Name Role Address
Kolb, Jill Treasurer 2245 North Bank Drive, Columbus, OH 43220

Secretary

Name Role Address
Woolley, Julie Secretary 2245 North Bank Drive, Columbus, OH 43220

Director

Name Role Address
Maloney, Robert Director 2245 North Bank Drive, Columbus, OH 43220
Comfort, Greg Director 2245 North Bank Drive, Columbus, OH 43220
Li, Tingting Director 2245 North Bank Drive, Columbus, OH 43220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088497 PSI MANDARIN CENTER EXPIRED 2013-09-06 2018-12-31 No data 2335 N BANK DRIVE, COLUMBUS, OH, 43220

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2245 North Bank Drive, Columbus, OH 43220 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2013-05-20 COGENCY GLOBAL INC. No data
AMENDMENT 2007-04-02 No data No data
REINSTATEMENT 2000-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2016-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State