Search icon

MYANMAR (BURMESE) CATHOLIC COMMUNITY OF JACKSONVILLE INC

Company Details

Entity Name: MYANMAR (BURMESE) CATHOLIC COMMUNITY OF JACKSONVILLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: N13000011228
FEI/EIN Number 84-3226311
Address: 12706 PINE MARSH WAY, JACKSONVILLE, FL, 32226, US
Mail Address: 12706 PINE MARSH WAY, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LIAN THANG H Agent 12706 PINE MARSH WAY, JACKSONVILLE, FL, 32226

President

Name Role Address
oo TIN KPreside President 6454 Solandra Dr, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
LOUIS SAY SEC Vice President 6803 Waikiki Rd, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
MUNG PETER TREASUR Secretary 2915 Melhollin Dr, JACKSONVILLE, FL, 32207

Asst

Name Role Address
PAI YAW Preside Asst 5616 Sheri ln, Jacksonville, FL, 32207
KHIA PHILIP K Asst 5666 FLAGSTAFF RD, jacksonville, FL, 32207

Treasurer

Name Role Address
LOM AUNG Treasurer 5512 Fargo Dr, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-15 12706 PINE MARSH WAY, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2015-02-15 12706 PINE MARSH WAY, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2015-02-15 LIAN, THANG H No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
Amendment 2023-05-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State