Search icon

CHRIST CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST CHURCH OF JACKSONVILLE, 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: 04 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1986 (38 years ago)
Document Number: N04965
FEI/EIN Number 592444447

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

Address: 9794 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32257, US
Mail Address: 9794 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Hugh P Director 265 Crooked Ct., St. Johns, FL, 32259
Romine John S Director 932 E. Pleasant Place, St. Johns, FL, 32259
Romine John S Vice President 932 E. Pleasant Place, St. Johns, FL, 32259
Dickenson James A President 7807 Kessler Ridge Place, Jacksonville, FL, 32256
Dickenson James A Director 7807 Kessler Ridge Place, Jacksonville, FL, 32256
Morris Hugh P Secretary 265 Crooked Ct., St. Johns, FL, 32259
Hiday Robert Agent 13026 Mandarin Rd, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 13026 Mandarin Rd, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 9794 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2017-03-24 9794 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2017-03-24 Hiday, Robert -
REINSTATEMENT 1986-12-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1985-06-06 CHRIST CHURCH OF JACKSONVILLE, INC. -

Documents

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: 02 Apr 2025

Sources: Florida Department of State