Search icon

THE CHURCH OF ACTS MINISTRY, INC.

Company Details

Entity Name: THE CHURCH OF ACTS MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Sep 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2009 (15 years ago)
Document Number: N08000008312
FEI/EIN Number 263316386
Mail Address: 3620 ROBENA ROAD, JACKSONVILLE, FL, 32218, US
Address: 1049 Crestwood Street, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HANSLEY ALVIN L Agent 1049 Crestwood Street, JACKSONVILLE, FL, 32208

President

Name Role Address
HANSLEY ALVIN L President 1049 Crestwood Street, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
HANSLEY ROBBIE D Vice President 1049 Crestwood Street, JACKSONVILLE, FL, 32208

Chairman

Name Role Address
HANSLEY ROBBIE D Chairman 1049 Crestwood Street, JACKSONVILLE, FL, 32208

Elde

Name Role Address
HARRIS WILLIE Elde 1049 Crestwood Street, JACKSONVILLE, FL, 32208
Neal Wilbert LIII Elde 1049 Crestwood Street, JACKSONVILLE, FL, 32208

Deac

Name Role Address
Hammonds Arthur Deac 1049 Crestwood Street, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
Hammonds Martha E Secretary 1049 Crestwood Street, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-30 1049 Crestwood Street, JACKSONVILLE, FL 32208 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 1049 Crestwood Street, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2013-04-09 1049 Crestwood Street, JACKSONVILLE, FL 32208 No data
AMENDMENT 2009-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-11-30
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State