Entity Name: | JESUSCHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jul 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Sep 2012 (12 years ago) |
Document Number: | N05000007185 |
FEI/EIN Number | 203492970 |
Address: | 5406 Camberwell Lane, Riverview, FL, 33578, US |
Mail Address: | 5406 Camberwell Lane, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Molina Carlos J | Agent | 5406 Camberwell Lane, Riverview, FL, 33578 |
Name | Role | Address |
---|---|---|
Regelsberger Patricia | Director | 2505 Oak Landing Dr, Brandon, FL, 33511 |
Hester Hal | Director | 375 S. Broad Street, Brooksville, FL, 34601 |
Shalosky Katherine | Director | 11118 Casa Loma Dr., Riverview, FL, 33569 |
Molina Carlos J | Director | 5406 Camberwell Lane, Riverview, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022314 | TAMPA BAY VINEYARD | ACTIVE | 2023-02-16 | 2028-12-31 | No data | 5406 CAMBERWELL LANE, RIVERVIEW, FL, 33578 |
G12000041971 | COASTLAND CHURCH DBA BRADENTON VINEYARD | EXPIRED | 2012-05-03 | 2017-12-31 | No data | COASTLAND CHURCH, 17441 NEW CROSS CIRCLE, LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 5406 Camberwell Lane, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 5406 Camberwell Lane, Riverview, FL 33578 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | Molina, Carlos J. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 5406 Camberwell Lane, Riverview, FL 33578 | No data |
NAME CHANGE AMENDMENT | 2012-09-27 | JESUSCHURCH, INC. | No data |
AMENDMENT | 2011-06-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State