Entity Name: | ZOMI CHRISTIAN CHURCH JACKSONVILLE, 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: | 21 Oct 2014 (11 years ago) |
Document Number: | N14000009812 |
FEI/EIN Number |
47-2128361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2809 Art Museum Dr., JACKSONVILLE, FL, 32207, US |
Mail Address: | 2809 Art Museum Dr., Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suan Kham KRev. | Past | 5826 Hickson Rd., JACKSONVILLE, FL, 32207 |
Rual Than | President | 4825 Gliding Hawk Way, Jacksonville, FL, 32217 |
Ping Nang K | Secretary | 3110 Crosby Lane, Jacksonville, FL, 32216 |
Dal Zam LRev. | Treasurer | 3580 Victoria Park Road, Jacksonville, FL, 32216 |
Suan Kham K | Agent | 2809 Art Museum Dr., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-22 | Suan, Kham K | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 2809 Art Museum Dr., 208, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 2809 Art Museum Dr., 208, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 2809 Art Museum Dr., 208, JACKSONVILLE, FL 32207 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000005151 | TERMINATED | 1000000871913 | DUVAL | 2021-01-02 | 2031-01-06 | $ 555.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State