Search icon

MANDARIN CHURCH OF GOD OF PROPHECY, INC.

Company Details

Entity Name: MANDARIN CHURCH OF GOD OF PROPHECY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: N06000004046
FEI/EIN Number 592935308
Address: 3844 Burnett Park Road, JACKSONVILLE, FL, 32257, US
Mail Address: 3844 Burnett Park Road, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRUNDY DONALD S Agent 3844 BRUNETT PARK RD, JACKSONVILLE, FL, 32095

Treasurer

Name Role Address
GRUNDY DONALD S Treasurer 489 DEERFIELD RD, ST. AUGUSTINE, FL, 32095
GRUNDY PAMELA C Treasurer 489 DEERFIELD RD, ST. AUGUSTINE, FL, 32095

Trustee

Name Role Address
Davey Johnnie M Trustee 11590 Ancona Dr. West, Jacksonville, FL, 32258
Blair Steven Trustee 67 North Dolphin Ave, Middleburg, FL, 32068
Westbury Kenneth Trustee 3220 AnnistonRd, Jacksonville, FL, 32246

President

Name Role Address
GRUNDY DONALD S President 489 DEERFIELD RD, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
AMENDMENT 2020-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-12 GRUNDY, DONALD S No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 3844 BRUNETT PARK RD, JACKSONVILLE, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 3844 Burnett Park Road, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2018-05-17 3844 Burnett Park Road, JACKSONVILLE, FL 32257 No data
AMENDMENT 2012-11-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-03-23
Amendment 2020-02-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State