Entity Name: | PROVIDENCE AT WEST JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2015 (10 years ago) |
Document Number: | N05000004701 |
FEI/EIN Number | 161676946 |
Mail Address: | 175 Bradford Lake Circle, Jacksonville, FL, 32218, US |
Address: | 7137 CISCO GARDENS RD, JACKSONVILLE, FL, 32219 |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS Queen V | Agent | 175 Bradford Lake Circle, Jacksonville, FL, 32218 |
Name | Role | Address |
---|---|---|
HICKS Queen V | President | 175 Bradford Lake Circle, Jacksonville, FL, 32218 |
Name | Role | Address |
---|---|---|
HICKS Queen V | Director | 175 Bradford Lake Circle, Jacksonville, FL, 32218 |
McCloud Sandrener | Director | 7137 CISCO GARDENS RD, JACKSONVILLE, FL, 32219 |
Cobb Krystle L | Director | 11616 Yellow Perch Road, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
Cobb Krystle L | Treasurer | 11616 Yellow Perch Road, JACKSONVILLE, FL, 32226 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000016054 | PROVIDENCE AT WEST JACKSONVILLE CHRISTIAN ACADEMY | ACTIVE | 2019-01-30 | 2029-12-31 | No data | 7137 CISCO GARDENS ROAD, JACKSONVILLE, FL, JACKSONVILLE, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-24 | 7137 CISCO GARDENS RD, JACKSONVILLE, FL 32219 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 175 Bradford Lake Circle, Jacksonville, FL 32218 | No data |
AMENDMENT | 2015-07-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | HICKS, Queen V | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 7137 CISCO GARDENS RD, JACKSONVILLE, FL 32219 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
Amendment | 2015-07-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State