Search icon

JOURNEY CHURCH OF CLAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: JOURNEY CHURCH OF CLAY COUNTY, 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 May 2007 (18 years ago)
Document Number: N07000004633
FEI/EIN Number 141997985

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

Mail Address: 6225-2 Lake Gray Blvd, Jacksonville, FL, 32244, US
Address: 6225-2 LAKE GRAY BLVD, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOURNEY CHURCH OF CLAY COUNTY - 401 (K) PROFIT SHARING PLAN & TRUST 2014 141997985 2015-07-31 JOURNEY CHURCH OF CLAY COUNTY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9044836881
Plan sponsor’s address 6225-2 LAKE GRAY BLVD, JACKSONVILLE, FL, 32244

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing ERIC JAFFE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Roberts Scott A Treasurer 2361 Oak Hammock Lane, Orange Park, FL, 32065
Reynolds James Secretary 1731 Country Walk, Fleming Island, FL, 32003
Hardegree Adam Past 2905 Gordon Street, Orange Park, FL, 32073
HARDEGREE ADAM Agent 6225 LAKE GRAY BLVD, STE 2, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 HARDEGREE, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 6225 LAKE GRAY BLVD, STE 2, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2016-02-01 6225-2 LAKE GRAY BLVD, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 6225-2 LAKE GRAY BLVD, JACKSONVILLE, FL 32244 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
AMENDED ANNUAL REPORT 2024-10-28
Reg. Agent Change 2024-10-01
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State