Entity Name: | FELLOWSHIP OF BELIEVERS OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N05000004306 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11914 CLEARWATER OAKS DRIVE WEST, JACKSONVILLE, FL, 32223 |
Mail Address: | 11914 CLEARWATER OAKS DRIVE WEST, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAPLES SHERMAN | President | 11914 CLEARWATER OAKS DRIVE WEST, JACKSONVILLE, FL, 32223 |
STAPLES CAROLYN | Secretary | 11914 CLEARWATER OAKS DRIVE WEST, JACKSONVILLE, FL, 32223 |
CHADDOCK MEGAN | Director | 12427 SUGARBERRY WAY, JACKSONVILLE, FL, 32226 |
STAPLES SHERMAN | Agent | 11914 CLEARWATER OAKS DRIVE WEST, JACKSONVILLE, FL, 32223 |
BURLING NANCY | Director | 7848 LAKESIDE DRIVE, JACKSONVILLE, FL, 32256 |
GRUBBS RICHARD | Director | 7589 FAWN LAKE DRIVE SOUTH, JACKSONVILLE, FL, 32256 |
YOUNG NANCY | Treasurer | 6230 MANEY DRIVE SOUTH, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-30 | 11914 CLEARWATER OAKS DRIVE WEST, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-30 | 11914 CLEARWATER OAKS DRIVE WEST, JACKSONVILLE, FL 32223 | - |
CANCEL ADM DISS/REV | 2008-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-30 | 11914 CLEARWATER OAKS DRIVE WEST, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-30 | STAPLES, SHERMAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-07 |
REINSTATEMENT | 2008-01-30 |
ANNUAL REPORT | 2006-05-03 |
Domestic Non-Profit | 2005-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State