Entity Name: | UNITED MINISTRIES CHURCH OF JACKSONVILLE INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Apr 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N09000003255 |
FEI/EIN Number |
261765231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9802-12 BAYMEADOWS RD, PMB 159, JACKSONVILLE, FL, 32256, ` |
Mail Address: | P.O. Box 2268, JACKSONVILLE, FL, 32203, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS RODERICK A | President | 9802-12 BAYMEADOWS ROAD PMB 159, JACKSONVILLE, FL, 32256 |
WILLIAMS TAKETA M | Vice President | 9802-12 BAYMEADOWS ROAD PMB 159, JACKSONVILLE, FL, 32256 |
DAVIS TONYA E | Officer | 9802-12 BAYMEADOWS ROAD PMB 159, JACKSONVILLE, FL, 32256 |
MURRAY MONIQUE | Officer | 9802-12 BAYMEADOWS RD PMB 159, JACKSONVILLE, FL, 32256 |
WILLIAMS RODERICK P | Agent | 9802-12 BAYMEADOWS RD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 9802-12 BAYMEADOWS RD, PMB 159, JACKSONVILLE, FL 32256 ` | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 9802-12 BAYMEADOWS RD, PMB 159, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-16 | 9802-12 BAYMEADOWS RD, PMB 159, JACKSONVILLE, FL 32256 ` | - |
REGISTERED AGENT NAME CHANGED | 2010-08-16 | WILLIAMS, RODERICK PASTOR | - |
AMENDMENT | 2010-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-03-16 |
Amendment | 2010-08-13 |
ANNUAL REPORT | 2010-02-17 |
Domestic Non-Profit | 2009-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State