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 |
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 |
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 |
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 | - | - |
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