Entity Name: | DIOCESE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Apr 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N07000003540 |
FEI/EIN Number |
204101120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4475 US HWY 1 US, SUITE 506, ST AUGUSTINE, FL, 32086 |
Mail Address: | P.O. BOX 49115, JACKSONVILLE, FL, 32240 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burton Daniel | Secretary | 3875 San Pablo Road South, JACKSONVILLE, FL, 32224 |
Burton Daniel | Treasurer | 3875 San Pablo Road South, JACKSONVILLE, FL, 32224 |
FREEBERG C.WAYNE DR | President | 808 ESQUIRE LANE, ST. AUGUSTINE, FL, 32092 |
McKellop Julie | Treasurer | 8635 Little Swift Circle, Jacksonville, FL, 32256 |
FREEBERG C. WAYNE Dr. | Agent | 808 ESQUIRE LANE, ST. AUGUSTINE, FL, 32092 |
RHOADS ROBYN T | Vice President | 3007 CYPRESS CREEK DRIVE EAST, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2013-08-08 | DIOCESE OF FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-08 | 4475 US HWY 1 US, SUITE 506, ST AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2013-08-08 | 4475 US HWY 1 US, SUITE 506, ST AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 808 ESQUIRE LANE, ST. AUGUSTINE, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | FREEBERG, C. WAYNE, Dr. | - |
NAME CHANGE AMENDMENT | 2011-01-04 | ARCHDIOCESE OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-27 |
Amendment and Name Change | 2013-08-08 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-12 |
Name Change | 2011-01-04 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State