Search icon

THE ARK COMMUNITY CHURCH, INC

Company Details

Entity Name: THE ARK COMMUNITY CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Mar 2008 (17 years ago)
Date of dissolution: 25 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: N08000002309
FEI/EIN Number APPLIED FOR
Address: 1264 TAHOE COURT, ORANGE PARK, FL, 32065, US
Mail Address: 1264 TAHOE COURT, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MUNTAIN TERRY L Agent 1264 TAHOE COURT, ORANGE PARK, FL, 32065

President

Name Role Address
MUNTAIN TERRY L President 1264 TAHOE COURT, ORANGE PARK, FL, 32065

Vice President

Name Role Address
LANE CASEY Vice President 4330 SHIRLEY AVE, JACKSONVILLE, FL, 32210
MUNTAIN SUSAN Vice President 1264 TAHOE COURT, ORANGE PARK, FL, 32065

Secretary

Name Role Address
LANE SALLY Secretary 4330 SHIRLEY AVENUE, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
CONINE HELEN F Treasurer 1879 HARBOR ISLAND DRIVE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-25 No data No data
AMENDMENT 2008-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 1264 TAHOE COURT, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2008-05-27 1264 TAHOE COURT, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 1264 TAHOE COURT, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2008-03-31 MUNTAIN, TERRY L No data
AMENDMENT 2008-03-31 No data No data

Documents

Name Date
Voluntary Dissolution 2010-03-25
ANNUAL REPORT 2009-04-15
Amendment 2008-05-27
Amendment 2008-03-31
Domestic Non-Profit 2008-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State