Search icon

INTEGRITY CHURCH OF JACKSONVILLE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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