Entity Name: | THE DISTRICT 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: | 27 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | N12000008258 |
FEI/EIN Number |
46-0905561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650-302 MARGARET ST #126, JACKSONVILLE, FL, 32204, US |
Mail Address: | 1650-302 MARGARET ST #126, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRWIN TREY | Director | 1650-302 MARGARET ST #126, JACKSONVILLE, FL, 32204 |
WICKER JOSHUA | President | 1650-302 MARGARET ST #126, JACKSONVILLE, FL, 32204 |
WICKER JOSHUA | Director | 1650-302 MARGARET ST #126, JACKSONVILLE, FL, 32204 |
BRYAN GARRETT | Treasurer | 3099 LYNN HAVEN CT, ORANGE PARK, FL, 32065 |
KIRWIN TREY | Agent | 1734 LONDONDERRY DR, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-01 | - | - |
AMENDMENT | 2024-01-26 | - | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-05 | KIRWIN, TREY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-05 | 1734 LONDONDERRY DR, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
Amendment | 2024-11-01 |
ANNUAL REPORT | 2024-02-14 |
Amendment | 2024-01-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-01 |
Amendment | 2019-08-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State