Search icon

FIRST COAST CHRISTIAN MINISTRIES OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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