Search icon

CORNERSTONE CHRISTIAN FELLOWSHIP OF JACKSONVILLE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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