Entity Name: | FIRST COAST CHRISTIAN MINISTRIES OF JACKSONVILLE, 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: | 24 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2023 (2 years ago) |
Document Number: | N02000008229 |
FEI/EIN Number |
141846237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2530 KERSHAW DR W, JACKSONVILLE, FL, 32211 |
Mail Address: | 2530 KERSHAW DR. WEST, JACKSONVILLE, FL, 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL THOMAS | President | 2530 KERSHAW DR. WEST, JACKSONVILLE, FL, 32211 |
MITCHELL THOMAS | Director | 2530 KERSHAW DR. WEST, JACKSONVILLE, FL, 32211 |
MITCHELL HAZEL | Vice President | 2530 KERSHAW DR WEST, JACKSONVILLE, FL, 32211 |
KEY LORRIANNE | Secretary | 7450 SANDHURST RD S, JACKSONVILLE, FL, 32277 |
Durant Katherine | Treasurer | 15803 Douglas Lake Dr, Jacksonville, FL, 32218 |
Durant Katherine | Secretary | 15803 Douglas Lake Dr, Jacksonville, FL, 32218 |
Durant Katherine | Director | 15803 Douglas Lake Dr, Jacksonville, FL, 32218 |
Smith Jessica | Treasurer | 5520 Coppedge Ave, Jacksonville, FL, 32277 |
Smith Jessica | Secretary | 5520 Coppedge Ave, Jacksonville, FL, 32277 |
Smith Jessica | Director | 5520 Coppedge Ave, Jacksonville, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | MITCHELL, THOMAS J | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
REINSTATEMENT | 2023-03-22 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-06-28 |
REINSTATEMENT | 2017-02-07 |
REINSTATEMENT | 2015-10-29 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State