Search icon

THE DISTRICT CHURCH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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