Entity Name: | MANDARIN LUTHERAN CHURCH CORPORATION |
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: | 30 Dec 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | N12759 |
FEI/EIN Number |
592450495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11900 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US |
Mail Address: | 11900 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAUGHERTY HAROLD | Treasurer | 234 EDGEWATER BRANCH DRIVE, JACKSONVILLE, FL, 32259 |
Langston Richard | President | 11900 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
Sartini Patricia | Vice President | 11900 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
Kendall Harold | Secretary | 6705 White Blossom Circle, JACKSONVILLE, FL, 32258 |
Justice Sterling | Agent | 11900 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | Justice, Sterling | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 11900 SAN JOSE BLVD., JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 1987-02-10 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
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: 01 May 2025
Sources: Florida Department of State