Search icon

NORTHEAST FLORIDA CHURCH OF GOD INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA CHURCH OF GOD INC.
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: 29 Jul 2009 (16 years ago)
Document Number: N09000007321
FEI/EIN Number 264727879

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

Address: 5073 Ripple Rush Dr. N., JACKSONVILLE, FL, 32257, US
Mail Address: PO BOX 56666, JACKSONVILLE, FL, 32241, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DIRK President 5073 Ripple Rush Dr. N., JACKSONVILLE, FL, 32257
JOHN ALEXANDER Vice President 4736 BEDFORD RD, JACKSONVILLE, FL, 32207
DVORSKI FLORIAN Secretary 1285 FRUIT COVE DR. N., ST. JOHNS, FL, 32259
Anderson Marina Director 5073 Ripple Rush Dr. N., JACKSONVILLE, FL, 32257
ANDERSON DIRK Agent 5073 Ripple Rush Dr. N., JACKSONVILLE, FL, 32257
Morgan-Powell Joyce Treasurer 5085 Rebecca Alan Ln, Jacksonville, FL, 322581599

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112053 DIRK ANDERSON ACTIVE 2020-08-28 2025-12-31 - PO BOX 56666, JACKSONVILLE, FL, 32241
G14000100235 JACKSONVILLE CHURCH OF GOD SEVENTH DAY EXPIRED 2014-10-01 2019-12-31 - 8623 SANCHEZ RD., JACKSONVILLE, FL, 32217
G14000100237 ORANGE PARK CHURCH OF GOD SEVENTH DAY EXPIRED 2014-10-01 2019-12-31 - 8623 SANCHEZ RD., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 5073 Ripple Rush Dr. N., JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-03-12 5073 Ripple Rush Dr. N., JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 5073 Ripple Rush Dr. N., JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State