Search icon

GULF ATLANTIC DIOCESE OF THE ANGLICAN CHURCH IN NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: GULF ATLANTIC DIOCESE OF THE ANGLICAN CHURCH IN NORTH AMERICA, 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: 18 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2019 (6 years ago)
Document Number: N09000012039
FEI/EIN Number 271520864

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

Address: 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Mail Address: 4042 Hartley Road, Suite 201, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER ALEX RT. REV Chief Executive Officer 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Jones JEsssica Ven. Dr Chief Operating Officer 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
KELEMEN DENNIS Treasurer 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
McCarthy Chris RT. REV Chief Financial Officer 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
Smith Justin Secretary 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257
MCCARTHY CHRISTOPHER Agent 4042 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079268 CAMP ARAMINTA ACTIVE 2018-07-23 2028-12-31 - 721 INGLESIDE AVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 MCCARTHY, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 4042 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 4042 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2022-08-10 4042 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
AMENDMENT 2019-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-23
Reg. Agent Change 2022-11-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-24
Amendment 2019-07-09
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State