Search icon

MISSIONWAY COMMUNITY CHURCH, INC. OF JACKSONVILLE, FLORIDA - Florida Company Profile

Company Details

Entity Name: MISSIONWAY COMMUNITY CHURCH, INC. OF JACKSONVILLE, FLORIDA
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: 10 Nov 2005 (19 years ago)
Document Number: N05000011433
FEI/EIN Number 203678133

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

Address: 14985 OLD ST AUGUSTINE RD, UNIT 101, JACKSONVILLE, FL, 32258, US
Mail Address: 14985 OLD ST AUGUSTINE RD, UNIT 101, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Kenny Secretary 14985 OLD ST AUGUSTINE RD UNIT 101, JACKSONVILLE, FL, 32258
Roberts Kenny Treasurer 14985 OLD ST AUGUSTINE RD UNIT 101, JACKSONVILLE, FL, 32258
WILBANKS JOHN Director 14985 OLD ST AUGUSTINE RD UNIT 101, JACKSONVILLE, FL, 32258
Roberts Kenny Agent 14985 OLD ST AUGUSTINE RD UNIT 101, JACKSONVILLE, FL, 32258
Roberts Kenny President 14985 OLD ST AUGUSTINE RD UNIT 101, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025890 BUTCH HARMON CHARITY INVITATIONAL EXPIRED 2011-03-11 2016-12-31 - 14985 OLD ST AUGUSTINE RD, SUITE 101, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-23 Roberts, Kenny -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 14985 OLD ST AUGUSTINE RD, UNIT 101, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2021-01-27 14985 OLD ST AUGUSTINE RD, UNIT 101, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 14985 OLD ST AUGUSTINE RD UNIT 101, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State