Entity Name: | THE JESUS NAME ASSEMBLY OF THE APOSTOLIC FAITH |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 18 May 1970 (55 years ago) |
Date of dissolution: | 11 Jul 2024 (10 months ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 11 Jul 2024 (10 months ago) |
Document Number: | 824547 |
FEI/EIN Number |
591316766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4456 KENNDLE CIRCLE, JACKSONVILLE, FL, 32208 |
Mail Address: | 4456 KENNDLE CIRCLE, JACKSONVILLE, FL, 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SMITH MARCIA | OS | 3771 JULIET LEIA CIR. W,, JACKSONVILLE, FL, 32218 |
YOUNG GWENDOLYN | Treasurer | 8857 ROSE HILL DR S, JACKSONVILLE, FL, 32221 |
WILLIAMS EDDIE | Vice President | 629 GOLFAIR DRIVE, JACKSONVILLE, FL, 32206 |
WILLIAMS CHRISTA | Secretary | 629 GOLFAIR BLVD., JACKSONVILLE, FL, 32206 |
YOUNG ALFONZA | BM | 8857 ROSE HILL DR S, JACKSONVILLE, FL, 32221 |
HOLMES-PATTERSON RUBY E | Agent | 9624 GISBORNE DR, JACKSONVILLE, FL, 32208 |
REV. RUBY ETTA HOLMES-PATTERSON | President | 9624 GISBORNE DR, JACKSONVILLE, FL |
REV. RUBY ETTA HOLMES-PATTERSON | Director | 9624 GISBORNE DR, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-07-11 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS N24000008492. CONVERSION NUMBER 700000256377 |
DOMESTICATED | 2024-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 4456 KENNDLE CIRCLE, JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 4456 KENNDLE CIRCLE, JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2001-06-06 | HOLMES-PATTERSON, RUBY E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State