Entity Name: | JACKSONVILLE CIRCUIT OUTREACH COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 12 Jan 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N01000000340 |
FEI/EIN Number |
593693859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %Hope Lutheran Church, 8570 Philips Highway, JACKSONVILLE, FL, 32256, US |
Mail Address: | % Hope Lutheran Church, 8570 Philips Highway, JACKSONVILLE, FL, 32255, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKenzie Patrict | Treasurer | 5030 Bradford Road, JACKSONVILLE, FL, 32217 |
McKenzie Patrict | President | 5030 Bradford Road, JACKSONVILLE, FL, 32217 |
DUPLISEA MELVIN F | Treasurer | 1580 PANTHER RIDGE COURT, JACKSONVILLE, FL, 32225 |
Duplisea Cathy | Secretary | 1580 Panther Ridge Court, JACKSONVILLE, FL, 32225 |
Register William | Vice President | 3845 Dexter Drive North, JACKSONVILLE, FL, 32268 |
Duplisea Melvin F | Agent | 1580 Panther Ridge Court, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | %Hope Lutheran Church, 8570 Philips Highway, Unit #104, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2016-02-05 | %Hope Lutheran Church, 8570 Philips Highway, Unit #104, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Duplisea, Melvin F | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 1580 Panther Ridge Court, JACKSONVILLE, FL 32225 | - |
AMENDED AND RESTATEDARTICLES | 2007-02-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-13 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State