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 |
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 |
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 |
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 | - |
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