Entity Name: | REACH FELLOWSHIP OF JACKSONVILLE, 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: | 13 Oct 2011 (14 years ago) |
Document Number: | N11000009720 |
FEI/EIN Number |
45-4570764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4815 Executive Park Ct, Jacksonville, FL, 32216, US |
Mail Address: | 4815 Executive Park Ct, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Souza Eric | Director | 4503 Summer Walk Court, Jacksonville, FL, 32258 |
Dahlenburg Joel | Treasurer | 68 Achwood Drive, Saint Augustine, FL, 32092 |
Souza Eric | President | 4503 Summer Walk Court, Jacksonville, FL, 32258 |
Stokoe Troy | Director | 5170 S. Julian Dr., Tucson, AZ, 85706 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000038651 | REACH CHURCH | ACTIVE | 2020-04-06 | 2025-12-31 | - | 5285 SHAD RD, SUITE 308-310, JACKSONVILLE, FL, 32257 |
G18000057603 | REACH JACKSONVILLE | ACTIVE | 2018-05-10 | 2028-12-31 | - | 4815 EXECUTIVE PARK COURT, SUITE 201, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 4815 Executive Park Ct, Suite 201, Jacksonville, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 4815 Executive Park Ct, Suite 201, Jacksonville, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State