Entity Name: | PHILIPPIAN COMMUNITY CHURCH OF CLAY COUNTY, INCORPORATED |
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: | 09 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2024 (a year ago) |
Document Number: | N09000002392 |
FEI/EIN Number |
264292871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11412 Tiburon Drive, Jacksonville, FL, 32221-1072, US |
Mail Address: | P.O.BOX 1027, ORANGE PARK, FL, 32067 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS Sr. BRUCE A | President | 11412 Tiburon Drive, Jacksonville, FL, 322211072 |
GRADY LEANDI | Treasurer | 3866 Hammock Bluff Drive, Jacksonville, FL, 32226 |
MATTHEWS LAURENE D | Secretary | 11412 Tiburon Drive, Jacksonville, FL, 322211072 |
GRADY JIMMY | Vice President | 3866 Hammock Bluff Drive, JACKSONVILLE, FL, 32226 |
EAGLE VASCO C | Director | 2521 LAMEE AVE., JACKSONVILLE, FL, 32207 |
Matthews Cameron A | Director | 707 Yearling Trail, Sebastian, FL, 32958 |
MATTHEWS LAURENE D | Agent | 11412 Tiburon Drive, Jacksonville, FL, 322211072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 11412 Tiburon Drive, Jacksonville, FL 32221-1072 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | MATTHEWS, LAURENE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 11412 Tiburon Drive, Jacksonville, FL 32221-1072 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 11412 Tiburon Drive, Jacksonville, FL 32221-1072 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State