Search icon

ABUNDANT LIFE IN CHRIST, INC.

Company Details

Entity Name: ABUNDANT LIFE IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Aug 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2002 (22 years ago)
Document Number: N02000006164
FEI/EIN Number 030475857
Address: 2217 Courtney Dr., JACKSONVILLE, FL, 32208, US
Mail Address: 2217 Courtney Dr., JACKSONVILLE, FL, 32209, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE MARCEL spastor/ Agent 2217 Courtney Dr., JACKSONVILLE, FL, 32208

Chief Executive Officer

Name Role Address
GEORGE MARCEL S Chief Executive Officer 2217COURTNEY DRIVE, JACKSONVILLE, FL, 32208

Founder

Name Role Address
GEORGE MARCEL S Founder 2217COURTNEY DRIVE, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
GEORGE DONNA M Vice President 2217COURTNEY DRIVE, JACKSONVILLE, FL, 32208

Director

Name Role Address
George MATTIE A Director 2570 VERNON STREET, JACKSONVILLE, FL, 32209
BONNER JAKETRA Director 8711 BEWTON EARL RD., #21, JACKSONVILLE, FL, 32216
PICKNEY MARY Director 2087 SESSONS LN, JACKSONVILLE, FL, 32207
HAYES CYNTHIA S Director TOLEDO RD. APT.C, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 GEORGE, MARCEL sirrico, pastor/ceo No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 2217 Courtney Dr., JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2017-04-19 2217 Courtney Dr., JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 2217 Courtney Dr., JACKSONVILLE, FL 32208 No data
AMENDMENT 2002-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-20
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State