Search icon

ALL SOULS ANGLICAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ALL SOULS ANGLICAN CHURCH, 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: 22 Dec 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 2012 (13 years ago)
Document Number: N04000011994
FEI/EIN Number 202088175

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257, US
Mail Address: 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeBolt Doug Secretary 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Goodrich William Seni 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Datres Catherine Treasurer 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Evans Bonne Member 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Simpson Tom Juni 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
GLOVER HENRY S Agent 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Twigg Susan Member 4042 Hartley Road, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-09-07 ALL SOULS ANGELICAN CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 4042 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2011-04-19 4042 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 4042 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2010-04-08 GLOVER, HENRY S -
AMENDMENT 2007-06-27 - -
AMENDMENT 2006-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State