Search icon

NEW REDEEMED CHURCH OF GOD IN CHRIST, INC

Company Details

Entity Name: NEW REDEEMED CHURCH OF GOD IN CHRIST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N06000003927
FEI/EIN Number 593634796
Address: 1536 Flagler Ave, JACKSONVILLE, FL, 32207, US
Mail Address: 1563 Flagler Ave, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAMP STEVEN N Agent 13305 STONE POND DR, JACKSONVILLE, FL, 32224

President

Name Role Address
MILLINER WAYNE P President 14019 BEACH BLVD LOT 923, JACKSONVILLE, FL, 32250

Trustee

Name Role Address
MILLINER GAIL A Trustee 14019 BEACH BLVD LOT 923, JACKSONVILLE, FL, 32250
PATTON DENNIS C Trustee 888 BRIDRIER ST, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
CAMP STEVEN N Vice President 13305 STONE PONE DR, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
CAMP ANGELA H Secretary 13305 STONE POND DR, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1536 Flagler Ave, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2013-04-16 1536 Flagler Ave, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 13305 STONE POND DR, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-04-18
Domestic Non-Profit 2006-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State