Search icon

KOREAN PRESBYTERIAN CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: KOREAN PRESBYTERIAN CHURCH OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: 765871
FEI/EIN Number 592242112

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

Address: 856 MARGARET STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 856 MARGARET STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oh Myeonsoo Director 7990 Baymeadows Rd, JACKSONVILLE, FL, 32256
Kim Dongil Director 12067 Hanson Creek Dr, JACKSONVILLE, FL, 32258
Park Mi W Director 12301 Kernan Forest Blvd #2405, JACKSONVILLE, FL, 32225
robberson yutok Director 8121 Sierra Oaks Blvd., JACKSONVILLE, FL, 322193903
Kim Dongil Agent 856 MARGARET STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 856 MARGARET STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2024-01-24 856 MARGARET STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2023-01-08 Kim, Dongil -
CHANGE OF PRINCIPAL ADDRESS 2019-03-02 856 MARGARET STREET, JACKSONVILLE, FL 32204 -
AMENDMENT 2016-02-02 - -
REINSTATEMENT 2007-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDED AND RESTATEDARTICLES 1992-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15
Amendment 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State