Search icon

BODY OF CHRIST CHRISTIAN MINISTRIES INC.

Company Details

Entity Name: BODY OF CHRIST CHRISTIAN MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N00000003719
FEI/EIN Number NOT APPLICABLE
Address: 2118 CESERY BLVD, JACKSONVILLE, FL, 32211
Mail Address: 2118 CESERY BLVD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN MACK C Agent 2118 CESERY BLVD, JACKSONVILLE, FL, 32211

President

Name Role Address
GREEN MACK C President 2118 CESERY BLVD, JACKSONVILLE, FL, 32211

Director

Name Role Address
GREEN MACK C Director 2118 CESERY BLVD, JACKSONVILLE, FL, 32211
GREEN RHONDA J Director 2118 CESERY BLVD, JACKSONVILLE, FL, 32211
GREEN GRACELIA L Director 2118 CESERY BLVD, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
GREEN RHONDA J Vice President 2118 CESERY BLVD, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
GREEN RHONDA J Secretary 2118 CESERY BLVD, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
GREEN GRACELIA L Treasurer 2118 CESERY BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 2118 CESERY BLVD, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2002-03-06 2118 CESERY BLVD, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-07-31
Domestic Non-Profit 2000-05-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State