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 |
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 |
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 |
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 | - |
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