Search icon

MANDARIN LUTHERAN CHURCH CORPORATION

Company Details

Entity Name: MANDARIN LUTHERAN CHURCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: N12759
FEI/EIN Number 59-2450495
Address: 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223
Mail Address: 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Justice, Sterling Agent 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223

Treasurer

Name Role Address
DAUGHERTY, HAROLD Treasurer 234 EDGEWATER BRANCH DRIVE, JACKSONVILLE, FL 32259

President

Name Role Address
Langston, Richard President 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223

Vice President

Name Role Address
Sartini, Patricia Vice President 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223

Secretary

Name Role Address
Kendall, Harold Secretary 6705 White Blossom Circle, JACKSONVILLE, FL 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2024-07-16 Justice, Sterling No data
CHANGE OF MAILING ADDRESS 2012-02-13 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data
REINSTATEMENT 1987-02-10 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State