Entity Name: | THE JOURNEY CHURCH OF THE CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 07 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2024 (10 months ago) |
Document Number: | F10000002619 |
FEI/EIN Number | 272294544 |
Address: | 247 W 37th St, Suite 300, NEW YORK, NY, 10018, US |
Mail Address: | 247 W 37th St, Suite 300, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SEARCY NELSON | Agent | 2901 Clint Moore Road, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
SEARCY NELSON | President | 2901 Clint Moore Road, #316, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
THOMAS KERRICK | Vice President | 200 W 112th St, New York, NY, 10026 |
Name | Role | Address |
---|---|---|
HATLEY JASON | Secretary | 18338 FRESH LAKE WAY, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-17 | SEARCY, NELSON | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 2901 Clint Moore Road, #316, BOCA RATON, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 247 W 37th St, Suite 300, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 247 W 37th St, Suite 300, NEW YORK, NY 10018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
REINSTATEMENT | 2024-04-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State