Entity Name: | INTEGRITY CHURCH OF JACKSONVILLE 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: | 12 Jun 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | N07000005866 |
FEI/EIN Number |
260393881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1661 Spring Branch Dr. E, JACKSONVILLE, FL, 32221, US |
Mail Address: | P.O. BOX 60515, JACKSONVILLE, FL, 32236, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REESE MARVIN PSr. | President | 1661 SPRING BRANCH DRIVE EAST, JACKSONVILLE, FL, 32221 |
PARKER ALBERT L | Director | 12570 Kernan Blvd, JACKSONVILLE, FL, 32225 |
Reese Marvin PSr. | Director | 336, Jacksonville, FL, 32218 |
REESE MARVIN PSr. | Agent | 1661 SPRING BRANCH DRIVE EAST, JACKSONVILLE, FL, 32221 |
Matthews Tandrea | Director | 7258 Hawks Cliff Dr. W, JACKSONVILLE, FL, 32222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000029861 | THE ROAD CHURCH | EXPIRED | 2019-03-04 | 2024-12-31 | - | P.O. BOX 60515, JACKSONVILLE, FL, 32236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-04-26 | INTEGRITY CHURCH OF JACKSONVILLE INC. | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | REESE, MARVIN P, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 1661 Spring Branch Dr. E, JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 1661 Spring Branch Dr. E, JACKSONVILLE, FL 32221 | - |
NAME CHANGE AMENDMENT | 2009-01-14 | GRACE AND TRUTH GLOBAL CHURCH, INC. | - |
AMENDMENT | 2007-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
Name Change | 2023-04-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State