Entity Name: | GO2CHRIST HEALTH MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N11000001167 |
FEI/EIN Number | 27-4659326 |
Address: | 2298 Orchard Street, Jacksonville, FL 32209 |
Mail Address: | 2298 Orchard Street, Jacksonville, FL 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCKENZIE, Hepburn George | Owner | 2298 Orchard Street, Jacksonville, FL 32209 |
Name | Role | Address |
---|---|---|
MCKENZIE, Hepburn George | President | 2298 Orchard Street, Jacksonville, FL 32209 |
Name | Role | Address |
---|---|---|
BROWN, CURLINE | Secretary | FULLERSWOOD DISTRICT ARLINGTON PO, ST ELIZABETH, JAMAICA W. I. JM |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2298 Orchard Street, Jacksonville, FL 32209 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2298 Orchard Street, Jacksonville, FL 32209 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State