Search icon

JESUS CHRIST FELLOWSHIP COMMUNITY CHURCH, INC.

Company Details

Entity Name: JESUS CHRIST FELLOWSHIP COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Oct 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N09000009713
FEI/EIN Number 271147661
Address: 257 S.W. LAKE STREET, MAYO, FL, 32066
Mail Address: P.O. BOX 73, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON LEMON C Agent 257 S.W. LAKE STREET, MAYO, FL, 32066

Pastor

Name Role Address
WATSON LEMON C Pastor 257 S.W. LAKE STREET, MAYO, FL, 32066

Director

Name Role Address
WATSON LEMON C Director 257 S.W. LAKE STREET, MAYO, FL, 32066
SMITH ANDREA Director 668 S.W. M.L.K. BLVD., MAYO, FL, 32066
POWE BREENDCILLA Director 358 S.W. MILL STREET, MAYO, FL, 32066
JAMES ROBERT Director 285 NW Lafayette Ave, MAYO, FL, 32066
POWE WILLIE Director 358 S.W. MILL STREET, MAYO, FL, 32066

Vice President

Name Role Address
WATSON LEMON C Vice President 257 S.W. LAKE STREET, MAYO, FL, 32066

Secretary

Name Role Address
SMITH ANDREA Secretary 668 S.W. M.L.K. BLVD., MAYO, FL, 32066

Treasurer

Name Role Address
POWE BREENDCILLA Treasurer 358 S.W. MILL STREET, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-18
Domestic Non-Profit 2009-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State