Search icon

MINI MART OF RESIDENT COUNCIL FLORIDA CHRISTIAN INC. - Florida Company Profile

Company Details

Entity Name: MINI MART OF RESIDENT COUNCIL FLORIDA CHRISTIAN 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: 20 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: N11000006895
FEI/EIN Number 452480956

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

Address: 1115 Edgewood Ave. S, Activity Building, JACKSONVILLE, FL, 32205, US
Mail Address: 1115 Edgewood Ave S, Activity Building, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kussmaul Michael President 1115 Edgewood Avenue South, JACKSONVILLE, FL, 32205
Scheck Elizabeth Secretary 3505 Corby Street, Jacksonville, FL, 322055964
Depontes Judith M Vice President 1115 Edgewood Avenue S, JACKSONVILLE, FL, 32205
Cox Michael C Treasurer 1115 Edgewood Avenue S, JACKSONVILLE, FL, 32205
Mini Mart of resident Council Florida Chri Agent 1115 Edgewood S, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-16 1115 Edgewood Ave. S, Activity Building, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 1115 Edgewood Ave. S, Activity Building, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 1115 Edgewood S, Activity Building, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 Mini Mart of resident Council Florida Christian Inc -
AMENDMENT 2011-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-07-07
AMENDED ANNUAL REPORT 2022-07-05
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State