Search icon

PHILADELPHIA FELLOWSHIP COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PHILADELPHIA FELLOWSHIP COMMUNITY 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: 03 Jan 2012 (13 years ago)
Document Number: N12000000001
FEI/EIN Number 45-4129715

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

Address: 4042 HARTLEY RD, JACKSONVILLE, FL, 32257, US
Mail Address: 6129 SUNDEW CT., JACKSONVILLE, FL, 32244, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA GIONALDO President 6129 SUNDEW CT., JACKSONVILLE, FL, 32244
LIMA GIONALDO Director 6129 SUNDEW CT., JACKSONVILLE, FL, 32244
GOMES MARTINS ANA MARIA Vice President 6129 SUNDEW CT, JACKSONVILLE, FL, 32244
GOMES MARTINS ANA MARIA Director 6129 SUNDEW CT, JACKSONVILLE, FL, 32244
ANDRADE SANTOS EDUARDO ITABOR Treasurer 6291 WEDMORE RD, JACKSONVILLE, FL, 32258
ANDRADE SANTOS EDUARDO ITABOR Director 6291 WEDMORE RD, JACKSONVILLE, FL, 32258
PEREIRA ITABORAHY GISELE POLIANA Secretary 6291 WEDMORE RD, JACKSONVILLE, FL, 32258
PEREIRA ITABORAHY GISELE POLIANA Director 6291 WEDMORE RD, JACKSONVILLE, FL, 32258
TAX DIRECT INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000555 BELONG CHURCH JAX ACTIVE 2025-01-02 2030-12-31 - 6129 SUNDEW CT., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-29 4042 HARTLEY RD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-16 4042 HARTLEY RD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2013-02-16 TAX DIRECT INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2013-02-16 5787 VINELAND RD, STE 205, ORLANDO, FL 32819 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State