Entity Name: | CORNERSTONE CHRISTIAN FELLOWSHIP OF JACKSONVILLE CORP. |
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: | 14 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2014 (10 years ago) |
Document Number: | N04000009759 |
FEI/EIN Number |
201707472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8001 Belfort Parkway, Suite # 140, JACKSONVILLE, FL, 32256, US |
Mail Address: | P. O. Box 550980, JACKSONVILLE, FL, 32255, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREWER DON | President | 1318 LEE RD, ST JOHNS, FL, 32259 |
HERBERT JOHN | Vice President | 4389 FERN CREEK DR, JACKSONVILLE, FL, 32277 |
CLARKSON JOHN | Secretary | 2513 RIVER ENCLAVE, JACKSONVILLE, FL, 32226 |
CLARKSON JOHN | Treasurer | 2513 RIVER ENCLAVE, JACKSONVILLE, FL, 32226 |
CLARKSON JOHN | Agent | 2513 RIVER ENCLAVE, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-26 | 8001 Belfort Parkway, Suite # 140, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 8001 Belfort Parkway, Suite # 140, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-27 | 2513 RIVER ENCLAVE, JACKSONVILLE, FL 32226 | - |
REINSTATEMENT | 2012-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-27 | CLARKSON, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2009-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State