Search icon

THE JESUS NAME ASSEMBLY OF THE APOSTOLIC FAITH - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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