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 |
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 |
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 | - | - |
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