Search icon

FOURTH CHURCH OF CHRIST SCIENTIST, INC.

Company Details

Entity Name: FOURTH CHURCH OF CHRIST SCIENTIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2013 (12 years ago)
Document Number: N08958
FEI/EIN Number 59-1206115
Address: 8327 BEACH BOULEVARD, JACKSONVILLE, FL 32216
Mail Address: 8327 BEACH BOULEVARD, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Sander, Avery Agent 8327 BEACH BOULEVARD, JACKSONVILLE, FL 32216

Director

Name Role Address
Poindexter, Carole J Director 1149 Morvenwood Road, Jacksonville, FL 32207
Arubuola, Funke Director 7044 Deer Lodge Circle, JACKSONVILLE, FL 32256
Sander, Paul Director 8327 BEACH BOULEVARD, Jacksonville, FL 32216
Storey, Linda Director 7011 Holiday Road North, Jacksonville, FL 32216
Miller, Russel Director 8327 BEACH BOULEVARD, JACKSONVILLE, FL 32216

Secretary

Name Role Address
Sander, Avery Secretary 8327 BEACH BOULEVARD, Jacksonville, FL 32216

Treasurer

Name Role Address
Robertson, Sarajane F Treasurer 123 River Run Road, Ponte Vedra, FL 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Sander, Avery No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 8327 BEACH BOULEVARD, JACKSONVILLE, FL 32216 No data
AMENDMENT 2013-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-07-05 8327 BEACH BOULEVARD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 1989-07-05 8327 BEACH BOULEVARD, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State