Search icon

CITY.CHURCH MINISTRIES, INC.

Company Details

Entity Name: CITY.CHURCH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Apr 2014 (11 years ago)
Document Number: N14000003923
FEI/EIN Number 46-5415436
Address: 5250 VASSAR ROAD, JACKSONVILLE, FL, 32207, US
Mail Address: 4150 BELFORT ROAD, PO BOX 551673, JACKSONVILLE, FL, 32255, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT BLAKE Agent 5250 VASSAR ROAD, JACKSONVILLE, FL, 32207

President

Name Role Address
BENNETT BLAKE President 5250 Vassar Road, JACKSONVILLE, FL, 32207

Director

Name Role Address
BENNETT BLAKE Director 5250 Vassar Road, JACKSONVILLE, FL, 32207

Trustee

Name Role Address
Webber Gary Trustee 1821 San Marco Place, Jacksonville, FL, 32207
Bogart Mike Trustee 2214 Spanish Moss Dr, Jacksonville, FL, 32246
Bennett Bradley Trustee 6152 High Tide Blvd, Jacksonville, FL, 32258
Ware Bill Trustee 1326 Lakewood Road, Jacksonville, FL, 32207
Farmer Jessica Trustee 86451 Nassau Crossing Way, Yulee, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-08 5250 VASSAR ROAD, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 5250 VASSAR ROAD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 5250 VASSAR ROAD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-12-20
AMENDED ANNUAL REPORT 2017-10-04
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State