Entity Name: | EASTSIDE CHURCH OF CHRIST, 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: | 14 Sep 1983 (42 years ago) |
Document Number: | 770224 |
FEI/EIN Number |
592903959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1038 A PHILIP RANDOLPH BLVD, JACKSONVILLE, FL, 32206-5709, US |
Mail Address: | 4736 AVENUE B, JACKSONVILLE, FL, 32209-3023, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALAMORE AMON LJR | President | 825 Leonie Circle, Jacksonville, FL, 322117162 |
McCLENDON MICHAEL | Secretary | 678 E 28TH ST, JACKSONVILLE, FL, 322061564 |
Peterson Genovis PSr. | Treasurer | 6815 Corday Road, Jacksonville, FL, 322082423 |
PETERSON GENOVIS PSr. | Agent | 4736 Avenue B, Jacksonville, FL, 322093023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 1038 A PHILIP RANDOLPH BLVD, JACKSONVILLE, FL 32206-5709 | - |
CHANGE OF MAILING ADDRESS | 2016-02-03 | 1038 A PHILIP RANDOLPH BLVD, JACKSONVILLE, FL 32206-5709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 4736 Avenue B, Jacksonville, FL 32209-3023 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-20 | PETERSON, GENOVIS P, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-03 |
AMENDED ANNUAL REPORT | 2015-07-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State