Search icon

ABUNDANT LIFE CHRISTIAN CENTER #2, INC. - Florida Company Profile

Company Details

Entity Name: ABUNDANT LIFE CHRISTIAN CENTER #2, INC.
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: 23 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2009 (16 years ago)
Document Number: N06000005533
FEI/EIN Number 593628345

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

Mail Address: 6310 TINTERN CIRCLE WEST, JACKSONVILLE, FL, 32244
Address: 2121 KINGS ROAD, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK BENJAMIN President 6310 TINTERN CIRCLE WEST, JACKSONVILLE, FL, 32244
CLARK JOANN Vice President 6310 TINTERN CIRCLE WEST, JACKSONVILLE, FL, 32244
BURKES SHAWNDA Treasurer 2428 Watermil Dr., Orange Park, FL, 32073
Burkes Shawnda Administrator 2428 Watermil Dr, Jacksonville, FL, 32073
CLARK BENJAMIN Agent 6310 TINTERN CIRCLE WEST, JACKSONVILLE, FL, 32244
Burkes Shawnda Secretary 2428 Watermil Dr, Jacksonville, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 6310 TINTERN CIRCLE WEST, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2011-04-26 2121 KINGS ROAD, JACKSONVILLE, FL 32209 -
AMENDMENT 2009-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2121 KINGS ROAD, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2007-11-16 - -
REGISTERED AGENT NAME CHANGED 2007-11-16 CLARK, BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State