Search icon

VINEYARD CHRISTIAN FELLOWSHIP OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VINEYARD CHRISTIAN FELLOWSHIP OF JACKSONVILLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jul 1988 (37 years ago)
Document Number: N01752
FEI/EIN Number 592401669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7750 Philips Hwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7750 Philips Hwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOVER ROBERT President 12092 Footman Ct, JACKSONVILLE, FL, 32246
HOOVER ROBERT Director 12092 Footman Ct, JACKSONVILLE, FL, 32246
Melcolm Robert Treasurer 3637 Eagle Ridge Rd, Jacksonville, FL, 32224
Best Leigh Director 515 Grove Park Blvd., Jacksonville, FL, 32216
HOOVER ROBERT EJr. Agent 12092 Footman Ct, JACKSONVILLE, FL, 32246
HOOVER ROBERT Chairman 12092 Footman Ct, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003048 VINEYARD CHURCH EXPIRED 2017-01-09 2022-12-31 - 4940 EMMERSON ST STE 125, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 7750 Philips Hwy, Suite 1, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-02-20 7750 Philips Hwy, Suite 1, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 12092 Footman Ct, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2016-02-22 HOOVER, ROBERT E., Jr. -
NAME CHANGE AMENDMENT 1988-07-07 VINEYARD CHRISTIAN FELLOWSHIP OF JACKSONVILLE, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State