Search icon

REFUGE CHURCH OF OUR LORD JESUS CHRIST OF THE APOSTOLIC FAITH, INC. - NEW SMYRNA BEACH, FL - Florida Company Profile

Company Details

Entity Name: REFUGE CHURCH OF OUR LORD JESUS CHRIST OF THE APOSTOLIC FAITH, INC. - NEW SMYRNA BEACH, FL
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: 25 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: N12000006262
FEI/EIN Number 59-2337845

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

Address: 623 N DUSS STREET, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: PO BOX 6314, DAYTONA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS HEYWARD Sr. Past 214 DEVON STREET, PORT ORANGE, FL, 32127
EVANS HELEN MTD, Tru Treasurer 214 DEVON STREET, PORT ORANGE, FL, 32127
EVANS HELEN MTD, Tru Director 214 DEVON STREET, PORT ORANGE, FL, 32127
Jenkins Nathan Trustee 510 Sinnka Street, New Smyrna Beach, FL, 32168
Jenkins Nathan Sr. Trustee 512 Sinnka Street, New Smyrna Beach, FL, 32168
Reed Ersell Trustee 1159 W 23rd Street, Jacksonville, FL, 32209
Lane Tony Trustee 9661 Waterloo Place, Jacksonville, FL, 32221
Evans Heyward Agent 214 DEVON STREET, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 623 N DUSS STREET, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 214 DEVON STREET, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2023-07-21 Evans, Heyward -
CHANGE OF MAILING ADDRESS 2023-07-21 623 N DUSS STREET, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-07-21
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-12-04
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State