Search icon

FLORIDA SOUTHERN CHRISTIAN LEADERSHIP CONF. STATE UNIT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOUTHERN CHRISTIAN LEADERSHIP CONF. STATE UNIT, INC.
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: 26 Jun 2009 (16 years ago)
Date of dissolution: 09 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: N09000006267
FEI/EIN Number 46-4500834

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2049 NORTH PEARL STREET SUITE 2, JACKSONVILLE, FL, 32206, US
Mail Address: 2049 NORTH PEARL STREET SUITE 2, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNDY REGINALD L President 2049 North Pearl Street SUITE 2, Jacksonville, FL, 32206
WEST JERRY Treasurer 3109 THOMAS STREET, JACKSONVILLE, FL, 32254
WILLIAMS SHANA Secretary 1573 STEELE STREET, JACKSONVILLE, FL, 32209
ROCKER ARTHUR S Chairman 6919 PENSACOLA BLVD, PENSACOLA,, FL, 32505
BATTLE WILLIE Vice Chairman 2602 ELVA PLACE, LEHIGH ACRES, FL, 33971
Gundy Reginald L Agent 2049 North Pearl Street SUITE 2, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 2049 NORTH PEARL STREET SUITE 2, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2015-01-29 2049 NORTH PEARL STREET SUITE 2, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 2049 North Pearl Street SUITE 2, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2014-02-11 Gundy, Reginald L -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2015-03-09
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-11
REINSTATEMENT 2013-09-30
Domestic Non-Profit 2009-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State