Entity Name: | LIGHT OF THE WORLD CHRISTIAN CHURCH OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N03000000307 |
FEI/EIN Number |
113660177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 TOLEDO ROAD, JACKSONVILLE, FL, 32217 |
Mail Address: | 3820 TOLEDO ROAD, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS YOLETTE | Othe | 2124 FARM WAY, MIDDLEBURG, FL, 32068 |
SEABON BRIAN | Chairman | 12379 Shady Bridge Trail, JACKSONVILLE, FL, 32258 |
BERRIAN EARNEST L | Chief Executive Officer | 12033 RISING OAK DRIVE E, JACKSONVILLE, FL, 32223 |
Wilson Debbie | Treasurer | 1141 Kendall Town Blvd., Jacksonville, FL, 32225 |
Johnson Kimberly | Secretary | 3627 Duck Pond Court, Jacksonville, FL, 32226 |
BERRIAN EARNEST L | Agent | 12033 RISING OAKS DRIVE E., JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2016-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-27 | BERRIAN, EARNEST L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 3820 TOLEDO ROAD, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 3820 TOLEDO ROAD, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-12 | 12033 RISING OAKS DRIVE E., JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-06-01 |
AMENDED ANNUAL REPORT | 2017-10-12 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-01-27 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State