Entity Name: | CHRIST CHURCH OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Sep 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 1986 (38 years ago) |
Document Number: | N04965 |
FEI/EIN Number | 59-2444447 |
Address: | 9794 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257 |
Mail Address: | 9794 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hiday, Robert | Agent | 13026 Mandarin Rd, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
Romine, John Spencer | Director | 932 E. Pleasant Place, St. Johns, FL 32259 |
Dickenson, James A. | Director | 7807 Kessler Ridge Place, Jacksonville, FL 32256 |
Morris, Hugh P. | Director | 265 Crooked Ct., St. Johns, FL 32259 |
Name | Role | Address |
---|---|---|
Romine, John Spencer | Vice President | 932 E. Pleasant Place, St. Johns, FL 32259 |
Name | Role | Address |
---|---|---|
Dickenson, James A. | President | 7807 Kessler Ridge Place, Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
Morris, Hugh P. | Secretary | 265 Crooked Ct., St. Johns, FL 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 13026 Mandarin Rd, JACKSONVILLE, FL 32223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 9794 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 9794 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | Hiday, Robert | No data |
REINSTATEMENT | 1986-12-22 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
NAME CHANGE AMENDMENT | 1985-06-06 | CHRIST CHURCH OF JACKSONVILLE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State