Search icon

CHRIST FOLLOWERS CHURCH FELLOWSHIP INC. - Florida Company Profile

Company Details

Entity Name: CHRIST FOLLOWERS CHURCH FELLOWSHIP 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: 16 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N09000009022
FEI/EIN Number 271023250

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

Address: 6608 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211, US
Mail Address: 6608 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Leon Chief Executive Officer 12500 Lem Turner Rd, JACKSONVILLE, FL, 32218
Thomas Jerald J Vice President 37498 N. Oak Street, Hilliard, FL, 32046
McDaniels Larry Secretary 2952 Majestic Oak Ln., Green Cove Spring, FL, 32043
Hunt Sheila Treasurer 1621 Loyola Dr., Jacksonville, FL, 32218
HILL LEON Agent 6608 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066565 CHRIST FOLLOWERS CAR WASH EXPIRED 2011-07-01 2016-12-31 - 11003 TRACI LYNN DR., JACKSONVILLE, FL, 32211-8

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6608 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2019-04-29 6608 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6608 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2018-04-20 HILL, LEON -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
Amendment 2019-04-29
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State