Entity Name: | FIRST CHURCH OF CHRIST, SCIENTIST, OF JACKSONVILLE BEACH, FLORIDA, 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: | 12 Sep 1983 (42 years ago) |
Document Number: | 770184 |
FEI/EIN Number |
592366267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRST CHURCH OF CHRIST, SCIENTIST, 1505 N SECOND ST, JACKSONVILLE, FL, 32250, US |
Mail Address: | FIRST CHURCH OF CHRIST, SCIENTIST, 1505 N SECOND ST, JACKSONVILLE, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY LYNN | Secretary | 614 20TH STREET, ST AUGUSTINE, FL, 32084 |
Green Nathan | Director | 1571 Linkside Dr, Atlantic Beach, FL, 32233 |
Poole A. J | Director | 4530 Austrian Ct, Fleming Island, FL, 32003 |
Coley Alex | Director | 3754 Coconut Key, Jacksonville Beach, FL, 32250 |
Leslie Lamkin | Chairman | 8533 Little Swift Circle, Jacksonville, FL, 32256 |
Thomas Heninger Sr. | Director | 1031 1st Street S, Jacksonville Beach, FL, 32250 |
GRAY LYNN A | Agent | 614 20th Street, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-26 | GRAY, LYNN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 614 20th Street, ST AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | FIRST CHURCH OF CHRIST, SCIENTIST, 1505 N SECOND ST, JACKSONVILLE, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | FIRST CHURCH OF CHRIST, SCIENTIST, 1505 N SECOND ST, JACKSONVILLE, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State