Entity Name: | CHURCH OF GOD OF PROPHECY OF FERNANDINA BEACH, 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: | 08 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2015 (10 years ago) |
Document Number: | N06000011714 |
FEI/EIN Number |
205853866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2712 S. 14TH STREET, FERNANDINA BEACH, FL, 32034 |
Mail Address: | 2712 S. 14TH STREET, FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER ELAINE | Vice President | 2827 SCRUB JAY LN., FERNANDINA BEACH, FL, 32034 |
King Kenny | Member | 95045 Big Oak Ave., Fernandina Beach, FL, 32034 |
Hendrix Philip A | Agent | 95109 Logan Bella Lane, Fernandina Beach, FL, 32034 |
HENDRIX PHIL | President | 95109 LOGAN BELLA LANE, FERNANDINA BEACH, FL, 32034 |
Osban Kay | President | 100 Fairfield Drive, Saint Marys, GA, 31558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Hendrix, Philip A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 95109 Logan Bella Lane, Fernandina Beach, FL 32034 | - |
REINSTATEMENT | 2015-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-25 |
REINSTATEMENT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State