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 |
Name | Role | Address |
---|---|---|
HANSLEY ALVIN L | Agent | 1049 Crestwood Street, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
HANSLEY ALVIN L | President | 1049 Crestwood Street, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
HANSLEY ROBBIE D | Vice President | 1049 Crestwood Street, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
HANSLEY ROBBIE D | Chairman | 1049 Crestwood Street, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
HARRIS WILLIE | Elde | 1049 Crestwood Street, JACKSONVILLE, FL, 32208 |
Neal Wilbert LIII | Elde | 1049 Crestwood Street, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
Hammonds Arthur | Deac | 1049 Crestwood Street, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
Hammonds Martha E | Secretary | 1049 Crestwood Street, JACKSONVILLE, FL, 32208 |
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 |
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