Entity Name: | SJCC, 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: | 01 Feb 2007 (18 years ago) |
Document Number: | N07000001140 |
FEI/EIN Number |
208594263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL, 32256 |
Mail Address: | 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS SUSAN | Secretary | 657 Herman Street, Jacksonville, FL, 32205 |
SMITH DARLA K | Agent | 7990 BAYMEADOWS ROAD E, JACKSONVILLE, FL, 32256 |
DARLA SMITH K | Treasurer | 7990 BAYMEADOWS ROAD E #1207, JACKSONVILLE, FL, 32256 |
MORRIS RONALD M | President | 657 Herman Street, Jacksonville, FL, 32205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000010489 | AMPLIFY CHURCH | ACTIVE | 2018-01-18 | 2028-12-31 | - | 7990 BAYMEADOWS RD E #1207, JACKSONVILLE, FL, 32256 |
G13000021811 | ST. JOHNS COMMUNITY CHURCH | ACTIVE | 2013-03-04 | 2028-12-31 | - | 7990 BAYMEADOWS RD E #1207, JACKSONVILLE, FL, 32256 |
G11000127947 | AMPLIFY CHURCH | EXPIRED | 2011-12-29 | 2016-12-31 | - | 11570 SAN JOSE BLVD., SUITE 1, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2011-03-28 | 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-28 | 7990 BAYMEADOWS ROAD E, 1207, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State