Search icon

WE'RE FOR JESUS, INC. - Florida Company Profile

Company Details

Entity Name: WE'RE FOR JESUS, 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: 04 Dec 1984 (40 years ago)
Document Number: N06460
FEI/EIN Number 592021682

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

Address: 5000 N.MAIN ST., JACKSONVILLE, FL, 32206, US
Mail Address: 5000 N.MAIN ST., JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ELIJAH EJr. President 5000 N.MAIN ST., JACKSONVILLE, FL, 32206
Johnson Shawn L Director 5000 N.MAIN ST., JACKSONVILLE, FL, 32206
Johnson Margaret E Director 5000 N.MAIN ST., JACKSONVILLE, FL, 32206
AMOS CHARLES Jr. Trustee 5000 N.MAIN ST., JACKSONVILLE, FL, 32206
HICKS MIA Trustee 5000 N.MAIN ST., JACKSONVILLE, FL, 32206
GORDON ASTON E Trustee 5000 N.MAIN ST., JACKSONVILLE, FL, 32206
JOHNSON ELIJAH EJR. Agent 5000 N. MAIN ST., JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015486 WE'RE FOR JESUS ACADEMY ACTIVE 2016-02-11 2026-12-31 - 5000 NORTH MAIN ST., JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-25 JOHNSON , ELIJAH E., JR. -
CHANGE OF PRINCIPAL ADDRESS 2010-08-02 5000 N.MAIN ST., JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2010-08-02 5000 N.MAIN ST., JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-02 5000 N. MAIN ST., JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State