Entity Name: | GOOD NEWS JACKSONVILLE CHURCH, 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: | 14 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2020 (5 years ago) |
Document Number: | N11000002609 |
FEI/EIN Number |
275366893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 Beach Blvd., JACKSONVILLE, FL, 32207, US |
Mail Address: | 3850 Beach Blvd., JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petrella Ye Sun | Deac | 570 River Marsh Blvd, Waverly, GA, 31565 |
Sim Sujung | Othe | 2504 Peach Dr, JACKSONVILLE, FL, 32246 |
Mun Hyung Ryul | Past | 3850 Beach Blvd., JACKSONVILLE, FL, 32207 |
Kim Yun Ja | Secretary | 3850 Beach Blvd., JACKSONVILLE, FL, 32207 |
Mun Hyung Ryul | Agent | 3850 Beach Blvd., JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000092856 | GRACIAS CANTATA | ACTIVE | 2023-08-09 | 2028-12-31 | - | 3850 BEACH BLVD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Mun, Hyung Ryul | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 3850 Beach Blvd., JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2020-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 3850 Beach Blvd., JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 3850 Beach Blvd., JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-11-18 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-09-05 |
REINSTATEMENT | 2020-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State