Search icon

THE GARDEN OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDEN OF CHRIST, 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: 25 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: N07000005240
FEI/EIN Number NOT APPLICABLE

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

Address: 5400 VERNA BLVD., SUITE 3, JACKSONVILLE, FL, 32205
Mail Address: 2679 LOWELL AVENUE, JACKSONVILLE, FL, 32254
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPSON MARVIN Director 2679 LOWELL AVENUE, JACKSONVILLE, FL, 32254
UPSON MARVIN Vice President 2679 LOWELL AVENUE, JACKSONVILLE, FL, 32254
THOMAS -UPSON SHEILA Director 2679 LOWELL AVENUE, JACKSONVILLE, FL, 32254
WELCOME BALINDA K Director 5400 VERNA BLVD., JACKSONVILLE, FL, 32205
WELCOME BALINDA K Treasurer 5400 VERNA BLVD., JACKSONVILLE, FL, 32205
UPSON LACINDA M Director 5400 VERNA BLVD, JACKSONVILLE, FL, 32206
THOMAS UPSON SHEILA Agent 2679 LOWELL AVENUE, JACKSONVILLE, FL, 32254
THOMAS -UPSON SHEILA President 2679 LOWELL AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 THOMAS UPSON, SHEILA -
REINSTATEMENT 2013-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 5400 VERNA BLVD., SUITE 3, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State