Search icon

ZOMI CHRISTIAN CHURCH JACKSONVILLE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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