Entity Name: | T.H.E. FULL CORNERSTONE GOSPEL CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N01000007395 |
FEI/EIN Number | 593465936 |
Address: | 6107 N.E. 59TH STREET, GAINESVILLE, FL, 32641, US |
Mail Address: | 6331 N.W. 32ND STREET, GAINESVILLE, FL, 32653, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS CLARENCE S | Agent | 6331 NW 32ND STREET, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
JENKINS CLARENCE S | Director | 6331 NW 32ND ST, GAINESVILLE, FL, 32653 |
JENKINS MYRA L | Director | 6331 NW 32ND ST, GAINESVILLE, FL, 32653 |
BLAKE JOHNNIE K | Director | 304 NE 47TH TERRACE, GAINESVILLE, FL, 32641 |
Name | Role | Address |
---|---|---|
JENKINS MYRA L | Treasurer | 6331 NW 32ND ST, GAINESVILLE, FL, 32653 |
ELLIS BILLIE N | Treasurer | 1221 N.E. 6TH AVE, GAINESVILLE, FL, 32641 |
FRAZIER JACKIE S | Treasurer | 3461 SW 2ND AVE #444, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
ELLIS RUTHA S | Secretary | 1221 NE 6TH AVE, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-11 | 6107 N.E. 59TH STREET, GAINESVILLE, FL 32641 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-11 | 6107 N.E. 59TH STREET, GAINESVILLE, FL 32641 | No data |
CANCEL ADM DISS/REV | 2004-12-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-09 | 6331 NW 32ND STREET, GAINESVILLE, FL 32653 | No data |
REGISTERED AGENT NAME CHANGED | 2004-12-09 | JENKINS, CLARENCE SR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
AMENDMENT | 2002-06-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-05-30 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-03-11 |
REINSTATEMENT | 2004-12-09 |
Amendment | 2002-06-05 |
Domestic Non-Profit | 2001-10-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State