Entity Name: | 1900 CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Jul 2016 (9 years ago) |
Date of dissolution: | 07 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2022 (3 years ago) |
Document Number: | N16000007055 |
FEI/EIN Number | 81-3354663 |
Address: | 1278 Wetland Ridge Circle, Middleburg, FL, 32068, US |
Mail Address: | 1278 Wetland Ridge Circle, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
FLETCHER JOEL | President | 1278 Wetland Ridge Cir., Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
FLETCHER JOEL | Director | 1278 Wetland Ridge Cir., Middleburg, FL, 32068 |
Koonce Norman | Director | 7300 Old Dominion Drive, McLean, VA, 22101 |
Name | Role | Address |
---|---|---|
DUGGER BOBBY | Treasurer | 5529 Candibrook Lane, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2022-03-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-19 | 1278 Wetland Ridge Circle, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-19 | 1278 Wetland Ridge Circle, Middleburg, FL 32068 | No data |
AMENDMENT AND NAME CHANGE | 2016-12-12 | 1900 CHURCH, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-06-19 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-19 |
Amendment and Name Change | 2016-12-12 |
Domestic Non-Profit | 2016-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State